Advanced company searchLink opens in new window

SHOPEZY LTD

Company number 12392266

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)
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