Advanced company searchLink opens in new window

SHELLCO 2021 LIMITED

Company number 13133561

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)
19 Nov 2024 AM06 Notice of deemed approval of proposals
14 Nov 2024 AM03 Statement of administrator's proposal
06 Nov 2024 AD01 Registered office address changed from PO Box 4385 13133561 - Companies House Default Address Cardiff CF14 8LH to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 6 November 2024
05 Nov 2024 AM01 Appointment of an administrator
31 Oct 2024 RP05 Registered office address changed to PO Box 4385, 13133561 - Companies House Default Address, Cardiff, CF14 8LH on 31 October 2024
31 Oct 2024 RP10 Address of person with significant control Olsam Opco Limited changed to 13133561 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024
31 Oct 2024 RP09 Address of officer Sam Horbye changed to 13133561 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024
31 Oct 2024 RP09 Address of officer Mr Oliver William Wylie Horbye changed to 13133561 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024
31 Oct 2024 RP09 Address of officer Mr Ran Oren changed to 13133561 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024
23 Oct 2024 CERTNM Company name changed bakblade LIMITED\certificate issued on 23/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-23
20 Sep 2024 TM01 Termination of appointment of Sam Horbye as a director on 17 September 2024
20 Sep 2024 TM01 Termination of appointment of Oliver William Wylie Horbye as a director on 17 September 2024
20 Sep 2024 AP01 Appointment of Mr Ran Oren as a director on 13 September 2024
  • ANNOTATION Part Admin Removed The Service address on the AP01 was administratively removed from the public register on 31/10/2024 as the material was not properly delivered.
26 Jul 2024 AP01 Appointment of Sam Horbye as a director on 24 July 2024
  • ANNOTATION Part Admin Removed The Service address on the AP01 was administratively removed from the public register on 31/10/2024 as the material was not properly delivered.
29 Dec 2023 MR01 Registration of charge 131335610003, created on 21 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 CH01 Director's details changed for Mr Oliver William Wylie Horbye on 1 November 2022
13 Oct 2022 MR01 Registration of charge 131335610002, created on 11 October 2022
28 Sep 2022 MA Memorandum and Articles of Association
28 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jun 2022 CERTNM Company name changed everyday medical LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-08
08 Mar 2022 CERTNM Company name changed olsam pets LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23