- Company Overview for SHOAL LIMITED (13846154)
- Filing history for SHOAL LIMITED (13846154)
- People for SHOAL LIMITED (13846154)
- More for SHOAL LIMITED (13846154)
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 Feb 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
14 Feb 2025 | AP01 | Appointment of Mr Thomas Mason as a director on 11 November 2024 | |
14 Feb 2025 | TM01 | Termination of appointment of Fizel Nejabat as a director on 11 November 2024 | |
14 Feb 2025 | AD01 | Registered office address changed from No. 1 Spinningfields Hardman Square Manchester M3 3EB England to 22 Upper Brook Street London W1K 7PZ on 14 February 2025 | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Jun 2024 | PSC02 | Notification of Algbra Group Limited as a person with significant control on 1 May 2024 | |
25 Jun 2024 | PSC07 | Cessation of Sc Ventures Holdings Limited as a person with significant control on 1 May 2024 | |
16 May 2024 | AP01 | Appointment of Zeiad Idris as a director on 1 May 2024 | |
14 May 2024 | TM01 | Termination of appointment of Gurdeep Singh Kohli as a director on 1 May 2024 | |
13 May 2024 | TM01 | Termination of appointment of Piotr Antoni Zajac as a director on 1 May 2024 | |
13 May 2024 | AP01 | Appointment of Mr Fizel Nejabat as a director on 1 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from 1 Basinghall Avenue London EC2V 5DD United Kingdom to No. 1 Spinningfields Hardman Square Manchester M3 3EB on 13 May 2024 | |
26 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 25 April 2024
|
|
19 Apr 2024 | CH01 | Director's details changed for Mr Gurdeep Singh Kohli on 19 March 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
16 Dec 2023 | AAMD | Amended accounts for a dormant company made up to 31 December 2022 | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jul 2023 | AD01 | Registered office address changed from 23 De Walden Street London W1G 8RW England to 1 Basinghall Avenue London EC2V 5DD on 26 July 2023 | |
13 Jun 2023 | PSC05 | Change of details for Standard Chartered Uk Holdings Limited as a person with significant control on 1 June 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
27 Jul 2022 | MA | Memorandum and Articles of Association | |
27 Jul 2022 | MA | Memorandum and Articles of Association | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2022 | CC04 | Statement of company's objects | |
14 Jul 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 December 2022 |