SHUTTERLOVE SOUTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Change of details for Ms Jessica Gilder as a person with significant control on 2025-05-15

View Document

10/07/2510 July 2025 Director's details changed for Ms Jessica Gilder on 2025-05-15

View Document

10/07/2510 July 2025 Director's details changed for Mr Tim Lewis Silbermann on 2025-05-15

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-04-30

View Document

28/02/2228 February 2022 Registered office address changed from 9 Woodbine Terrace Woodbine Terrace Edinburgh EH6 8DA Scotland to The Edinburgh Office 101 Rose Street South Lane Edinburgh EH2 3JG on 2022-02-28

View Document

11/08/2111 August 2021 Second filing of Confirmation Statement dated 2021-04-24

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2020-08-31

View Document

09/08/219 August 2021 Cessation of Tim Lewis Silbermann as a person with significant control on 2020-08-31

View Document

09/08/219 August 2021 Notification of Jessica Gilder as a person with significant control on 2020-08-31

View Document

17/05/2117 May 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED JESSICA GILDER

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM WEST COTTAGE LANGSIDEHEAD DALKEITH MIDLOTHIAN EH22 2NR SCOTLAND

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM WEST COTTAGE WEST COTTAGE LANGSIDEHEAD DALKEITH EH22 2NR UNITED KINGDOM

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company