Advanced company searchLink opens in new window

SHOP CIRCLE LTD

Company number 13338218

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)
15 Apr 2023 SH08 Change of share class name or designation
23 Jan 2023 MR04 Satisfaction of charge 133382180002 in full
09 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2022 MR01 Registration of charge 133382180004, created on 21 December 2022
09 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2022 AD01 Registered office address changed from Northcliffe House Young Street London W8 5EH England to 29 Farm Street London W1J 5RL on 10 October 2022
13 Sep 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
22 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2022 MR01 Registration of charge 133382180003, created on 3 August 2022
08 Aug 2022 MR01 Registration of charge 133382180002, created on 3 August 2022
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 1.77701
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 1.775661
26 Jul 2022 AP01 Appointment of Mr Yusuf Ozdalga as a director on 22 June 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 MA Memorandum and Articles of Association
26 Apr 2022 CH01 Director's details changed for Mr Luca Cartechini on 18 January 2022
26 Apr 2022 PSC04 Change of details for Mr Luca Cartechini as a person with significant control on 18 January 2022
26 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
13 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 AD02 Register inspection address has been changed from Ohs Secretaries Limited 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
04 Jan 2022 AP01 Appointment of Mr Peter David Clucas Flint as a director on 17 December 2021
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 1.549561
24 Dec 2021 MR01 Registration of charge 133382180001, created on 23 December 2021
29 Nov 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of a SH08 originally registered on 29/09/2021.