SHAGGY SHEEP LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 14/07/2514 July 2025 | Elect to keep the directors' residential address register information on the public register |
| 19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
| 19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
| 18/02/2518 February 2025 | Registered office address changed from PO Box 4385 08197162 - Companies House Default Address Cardiff CF14 8LH to Llysderi Penrhiwllan Llandysul Carmarthenshire SA44 5NH on 2025-02-18 |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 13/11/2413 November 2024 | Registered office address changed to PO Box 4385, 08197162 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-13 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-08-31 with no updates |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/03/248 March 2024 | Registered office address changed from Old Commerce House Pontwelly Llandysul Carmarthenshire SA44 4AJ to Llysderi Penrhiwllan Llandysul SA44 5NH on 2024-03-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-08-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
| 26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/10/1817 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/09/1410 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM CILWEN ABERNANT CARMARTHEN CARMARTHENSHIRE SA33 5RH UNITED KINGDOM |
| 13/12/1313 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SNARSKI / 13/12/2013 |
| 18/09/1318 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 19/12/1219 December 2012 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
| 31/08/1231 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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