- Company Overview for SHAPERS' TECHNOLOGIES UK LIMITED (13526503)
- Filing history for SHAPERS' TECHNOLOGIES UK LIMITED (13526503)
- People for SHAPERS' TECHNOLOGIES UK LIMITED (13526503)
- Charges for SHAPERS' TECHNOLOGIES UK LIMITED (13526503)
- More for SHAPERS' TECHNOLOGIES UK LIMITED (13526503)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
17 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Mar 2024 | AD01 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 23-25 Sovereign Road Kings Norton Business Centre Birmingham B30 3HN on 1 March 2024 | |
30 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
31 Aug 2023 | TM01 | Termination of appointment of Richard Hopkins as a director on 31 August 2023 | |
29 Jun 2023 | AP01 | Appointment of Mr Steve Westwood as a director on 29 June 2023 | |
15 Nov 2022 | AP01 | Appointment of Mr Barry Coughlan as a director on 7 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Antony Stephen Hunter Lowe as a director on 7 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
30 Jun 2022 | MR01 | Registration of charge 135265030001, created on 30 June 2022 | |
07 Feb 2022 | AP01 | Appointment of Richard Hopkins as a director on 24 January 2022 | |
05 Jan 2022 | PSC02 | Notification of Shapers' Group Limited as a person with significant control on 31 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Gary John Mugford as a director on 5 January 2022 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
04 Jan 2022 | PSC07 | Cessation of Arrk Product Development Group Limited as a person with significant control on 31 December 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from Ptc Technical Centre the Hyde Langrish Petersfield Hampshire GU32 1RL to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 4 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Kenichi Honna as a director on 31 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Simon Holmes as a director on 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Antony Stephen Hunter Lowe as a director on 31 December 2021 | |
29 Oct 2021 | PSC05 | Change of details for Arrk Product Development Group Limited as a person with significant control on 29 October 2021 | |
19 Oct 2021 | CERTNM |
Company name changed cherry LVP LIMITED\certificate issued on 19/10/21
|
|
18 Oct 2021 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
05 Oct 2021 | PSC02 | Notification of Arrk Product Development Group Limited as a person with significant control on 29 September 2021 |