- Company Overview for RE:SHAPE SERVICES LTD (14881364)
- Filing history for RE:SHAPE SERVICES LTD (14881364)
- People for RE:SHAPE SERVICES LTD (14881364)
- More for RE:SHAPE SERVICES LTD (14881364)
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) |
---|---|---|---|
01 Nov 2024 | CH01 | Director's details changed for Mr Jermaine Leroy Thomas Browne on 21 October 2024 | |
01 Nov 2024 | PSC05 | Change of details for Re:Shape Holdco Ltd as a person with significant control on 21 October 2024 | |
01 Nov 2024 | CH01 | Director's details changed for Mr Charlie Gayner on 21 October 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from 21-23 Palace Gate Flat 4 South Kensington London W8 5LS United Kingdom to 9 Bentinck Street London W1U 2EL on 1 November 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
03 Jun 2024 | PSC05 | Change of details for Re:Shape Holdco Ltd as a person with significant control on 21 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Charlie Gayner on 21 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Charlie Gayner on 21 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Jermaine Leroy Thomas Browne on 21 May 2024 | |
31 May 2024 | AD01 | Registered office address changed from 21-23 Palace Gate South Kensington London W8 5LS United Kingdom to 21-23 Palace Gate Flat 4 South Kensington London W8 5LS on 31 May 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Charlie Gayner on 21 May 2024 | |
30 May 2024 | AD01 | Registered office address changed from 69 the Studio the Avenue Turnham Green, Ealing London W4 1HJ United Kingdom to 21-23 Palace Gate South Kensington London W8 5LS on 30 May 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Charlie Gayner on 21 May 2024 | |
30 May 2024 | PSC05 | Change of details for Re:Shape Holdco Ltd as a person with significant control on 21 May 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Jermaine Leroy Thomas Browne on 21 May 2024 | |
17 Nov 2023 | CERTNM |
Company name changed re:shape canary wharf LTD\certificate issued on 17/11/23
|
|
19 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-19
|