Advanced company searchLink opens in new window

SHOPTEGIC LIMITED

Company number 14491720

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)
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
06 Sep 2024 AA Micro company accounts made up to 30 November 2023
03 May 2024 AD01 Registered office address changed from Dept 4348a 196 High Road Wood Green London N22 8HH United Kingdom to 10 Parry Street Leicester LE5 3NL on 3 May 2024
03 May 2024 AP01 Appointment of Mrs Neeta Kalu Ram as a director on 2 May 2024
03 May 2024 PSC01 Notification of Neeta Kalu Ram as a person with significant control on 2 May 2024
03 May 2024 TM01 Termination of appointment of Eswar Rao as a director on 2 May 2024
03 May 2024 PSC07 Cessation of Eswar Rao as a person with significant control on 2 May 2024
27 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
14 Feb 2023 CERTNM Company name changed bettering connections LTD\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
13 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
13 Feb 2023 PSC01 Notification of Eswar Rao as a person with significant control on 9 February 2023
13 Feb 2023 AP01 Appointment of Mr Eswar Rao as a director on 8 February 2023
13 Feb 2023 TM01 Termination of appointment of Nuala Thornton as a director on 8 February 2023
13 Feb 2023 AD01 Registered office address changed from 196 High Road London N22 8HH England to Dept 4348a 196 High Road Wood Green London N22 8HH on 13 February 2023
13 Feb 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 February 2023
13 Feb 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 8 February 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
13 Jan 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road London N22 8HH on 13 January 2023
18 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-18
  • GBP 1