Advanced company searchLink opens in new window

S.H.E. GROUP HOLDINGS LIMITED

Company number 11679073

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
09 Oct 2024 AP01 Appointment of Mr David Toby Guyatt as a director on 10 September 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
16 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 14 November 2020
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 14/11/20 Statement of Capital gbp 233
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/07/2021
26 Nov 2020 CH01 Director's details changed for Mrs Holly Campbell on 19 November 2020
03 Nov 2020 CH01 Director's details changed for Mr Charles Bernard Grant Campbell on 30 October 2020
03 Nov 2020 PSC04 Change of details for Mr Charles Bernard Grant Campbell as a person with significant control on 30 October 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 233
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
01 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 232
16 Apr 2019 PSC04 Change of details for Mr Charles Bernard Grant Campbell as a person with significant control on 16 April 2019
16 Apr 2019 PSC07 Cessation of Holly Campbell as a person with significant control on 16 April 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2019 PSC04 Change of details for Mrs Holly Campbell as a person with significant control on 25 February 2019