Advanced company searchLink opens in new window

SH SUPPORT SERVICES LIMITED

Company number 11298339

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)
09 Jul 2024 TM01 Termination of appointment of Patrick Thomas Meehan as a director on 19 June 2024
09 Jul 2024 AP01 Appointment of Mr Alexander Noel Cormack as a director on 19 June 2024
21 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
05 Apr 2023 TM02 Termination of appointment of Foysol Miah as a secretary on 31 December 2022
05 Apr 2023 AP03 Appointment of Mr Imsal Shahid as a secretary on 1 January 2023
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
05 May 2022 PSC07 Cessation of Sh Global Limited as a person with significant control on 28 July 2021
26 Apr 2022 PSC02 Notification of Sh Global Plc as a person with significant control on 28 July 2021
01 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Sep 2021 AD01 Registered office address changed from 60 Gresham Street London EC2V 7BB United Kingdom to Forum 33 Gutter Lane London EC2V 8AS on 15 September 2021
29 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Sep 2019 AP03 Appointment of Mr Foysol Miah as a secretary on 1 September 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
09 Apr 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
07 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-07
  • GBP 1