Advanced company searchLink opens in new window

SCHOCK UK BIDCO LIMITED

Company number 13802664

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)
07 Jan 2025 AP01 Appointment of Bernhard Van Ommen as a director on 1 January 2025
07 Jan 2025 AP01 Appointment of Alexander Zeeh as a director on 1 January 2025
18 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
02 May 2024 AA Accounts for a small company made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
22 Dec 2023 AP01 Appointment of Mr Dean John Donald Williams as a director on 1 December 2023
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
29 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
18 Nov 2022 TM01 Termination of appointment of Daryl Southwell as a director on 31 October 2022
19 Aug 2022 AD01 Registered office address changed from 32 Duke Street 3rd Floor St. James’ Street London SW1Y 6DF United Kingdom to Units 14-16 Bromfield Industrial Estate Queens Lane Mold Flintshire CH7 1JR on 19 August 2022
18 Aug 2022 MR01 Registration of charge 138026640001, created on 17 August 2022
12 Apr 2022 TM01 Termination of appointment of Ralf Boberg as a director on 31 March 2022
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 AP01 Appointment of Mr Daryl Southwell as a director on 31 March 2022
11 Apr 2022 AP01 Appointment of Fiona Jones as a director on 31 March 2022
11 Apr 2022 AP01 Appointment of Gareth Williams as a director on 31 March 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 101
31 Jan 2022 AD01 Registered office address changed from 32 Duke Street, 3rd Floor St James’S London SW1Y 6DF United Kingdom to 32 Duke Street 3rd Floor St. James’ Street London SW1Y 6DF on 31 January 2022
26 Jan 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 July 2022
12 Jan 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Jan 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-12-15
  • GBP 100