SHACKLETON HOLDINGS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

02/05/252 May 2025 Resolutions

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

06/05/246 May 2024 Termination of appointment of Gary Hwa as a director on 2024-05-02

View Document

06/05/246 May 2024 Appointment of Sun Young Bong as a director on 2024-05-02

View Document

14/04/2414 April 2024 Full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

16/12/2316 December 2023 Resolutions

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

12/09/2312 September 2023 Change of details for Fusion Global Holdings Limited as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Registered office address changed from 6 More London Place London SE1 2DA United Kingdom to 1 More London Place London SE1 2AF on 2023-09-07

View Document

15/06/2315 June 2023 Director's details changed for Mr Gary Hwa on 2022-01-29

View Document

11/05/2311 May 2023 Full accounts made up to 2022-07-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

15/03/2315 March 2023 Second filing of Confirmation Statement dated 2022-03-04

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

03/03/223 March 2022 Full accounts made up to 2021-07-02

View Document

20/12/2120 December 2021 Appointment of Omar Ali as a director on 2021-11-18

View Document

20/12/2120 December 2021 Termination of appointment of Marcel Andre Van Loo as a director on 2021-11-18

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

02/12/212 December 2021 Change of share class name or designation

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

06/07/216 July 2021 Termination of appointment of Alan Shaun William Crawford as a director on 2021-06-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 28/06/19

View Document

02/07/192 July 2019 24/06/19 STATEMENT OF CAPITAL USD 1816710

View Document

03/06/193 June 2019 DIRECTOR APPOINTED RODNEY HUNTEN BONNARD

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MADDOX

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

16/06/1816 June 2018 DIRECTOR APPOINTED PAUL GEOFFREY MADDOX

View Document

16/06/1816 June 2018 DIRECTOR APPOINTED ALAN SHAUN WILLIAM CRAWFORD

View Document

03/05/183 May 2018 05/04/18 STATEMENT OF CAPITAL USD 1500100

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 6 MORE PLACE LONDON SE1 2DA UNITED KINGDOM

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information