Advanced company searchLink opens in new window

SHED5 LIMITED

Company number 12647642

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)
17 Dec 2024 CH01 Director's details changed for Miss Helena Alice Dorothea Manning on 29 November 2024
17 Dec 2024 CH01 Director's details changed for Mrs Theresa Edel Beard on 20 November 2024
04 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2024 PSC01 Notification of Louis Moore Bacon as a person with significant control on 5 June 2020
06 Aug 2024 PSC01 Notification of Timothy Grahame Leslie as a person with significant control on 5 June 2020
06 Aug 2024 PSC07 Cessation of Pcam Limited as a person with significant control on 5 June 2020
17 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
26 Apr 2024 TM01 Termination of appointment of Gerald Stewart Warwick as a director on 25 April 2024
26 Apr 2024 AP01 Appointment of Miss Helena Alice Dorothea Manning as a director on 25 April 2024
22 Feb 2024 TM01 Termination of appointment of Nicholas John Bland as a director on 21 February 2024
14 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2023 SH19 Statement of capital on 24 October 2023
  • GBP 16,379,001
24 Oct 2023 SH20 Statement by Directors
24 Oct 2023 CAP-SS Solvency Statement dated 04/10/23
24 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
22 Feb 2023 AP01 Appointment of Mrs Theresa Edel Beard as a director on 20 February 2023
02 Nov 2022 TM01 Termination of appointment of Niraj Sureshchandra Vershi Haria as a director on 27 October 2022
02 Nov 2022 AP01 Appointment of Mr Gerald Stewart Warwick as a director on 27 October 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
26 Apr 2022 TM01 Termination of appointment of Lorna Margaret Zimny as a director on 21 April 2022
26 Apr 2022 AP01 Appointment of Mr Niraj Sureshchandra Vershi Haria as a director on 21 April 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 21,379,001
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 19,379,001