Advanced company searchLink opens in new window

SHO LTD

Company number 11094378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
03 Oct 2019 TM01 Termination of appointment of Dimitry Weber as a director on 2 October 2019
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Mar 2019 AD01 Registered office address changed from 24 Hanway Street London W1T 1UH United Kingdom to 2 Netherford Road London SW4 6AE on 18 March 2019
10 Feb 2019 TM01 Termination of appointment of Rafferty Law as a director on 2 February 2019
10 Feb 2019 TM01 Termination of appointment of Finlay Kemp as a director on 2 February 2019
10 Feb 2019 PSC07 Cessation of Rafferty Law as a person with significant control on 17 January 2019
28 Nov 2018 PSC01 Notification of Daniel Oscar Mould as a person with significant control on 26 November 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
10 Jul 2018 AP01 Appointment of Mr Daniel Oscar Mould as a director on 10 July 2018
10 Jul 2018 AP01 Appointment of Mr Finlay Kemp as a director on 10 July 2018
04 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-04
  • GBP 100