- Company Overview for SHOPEZY LTD (12392266)
- Filing history for SHOPEZY LTD (12392266)
- People for SHOPEZY LTD (12392266)
- More for SHOPEZY LTD (12392266)
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) |
---|---|---|---|
24 Dec 2024 | PSC04 | Change of details for Mr Sunthar Lal Kailasanathan as a person with significant control on 24 September 2024 | |
24 Dec 2024 | CH01 | Director's details changed for Mr Sunthar Lal Kailasanathan on 24 September 2024 | |
23 Dec 2024 | CH01 | Director's details changed for Mrs Shakila Devi Sundar on 24 September 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
04 Oct 2024 | AD01 | Registered office address changed from Unit 1 Radyr Court Shopping Precinct Cardiff CF5 2QF Wales to 78 Cowbridge Road West Cardiff CF5 5BT on 4 October 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
15 Dec 2023 | PSC07 | Cessation of Mothilal Kailasanathan as a person with significant control on 14 December 2023 | |
15 Dec 2023 | PSC01 | Notification of Sunthar Lal Kailasanathan as a person with significant control on 14 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Mothilal Kailasanathan as a director on 14 December 2023 | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Sep 2023 | AP01 | Appointment of Mrs Shakila Devi Sundar as a director on 11 September 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
20 Jan 2023 | CH01 | Director's details changed for Mr Sunthar Lal Kailasanathan on 9 January 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
02 Aug 2021 | CH01 | Director's details changed for Mr Mothilal Kailasanathan on 1 August 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Nishanthi Priyanka Ambawaththage as a director on 4 June 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Shakila Devi Sundar as a director on 12 February 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 95 New Road East Portsmouth PO2 7RS England to Unit 1 Radyr Court Shopping Precinct Cardiff CF5 2QF on 27 January 2021 | |
01 Dec 2020 | AP01 | Appointment of Mrs Nishanthi Priyanka Ambawaththage as a director on 25 November 2020 | |
28 Aug 2020 | PSC01 | Notification of Mothilal Kailasanathan as a person with significant control on 28 August 2020 |