Advanced company searchLink opens in new window

SHOCKINGLY FRESH LIMITED

Company number SC581578

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)
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 2,950.84
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
11 Sep 2019 CH01 Director's details changed for Andre Garth Bryans on 11 September 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
27 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 1,383.69
11 Jan 2019 AP01 Appointment of Mr Alexander Fisher as a director on 19 December 2018
10 Jan 2019 AP01 Appointment of Mr Nicholas Mauro as a director on 19 December 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,247.25
27 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 1,075.25
14 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Gyleview House Suite 01 3 Redheughs Rigg Edinburgh EH12 9DQ on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Garth Bryans on 27 November 2017
27 Nov 2017 AD01 Registered office address changed from 32a Abercromby Place Edinburgh EH3 6QE Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 November 2017
21 Nov 2017 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to 32a Abercromby Place Edinburgh EH3 6QE on 21 November 2017
15 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-15
  • GBP 1,000