SHAKETASTIC LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SINCLAIR KETTLE / 04/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA SINCLAIR KETTLE / 04/04/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR AMIR DARABI

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMIR DARABI / 16/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SINCLAIR KETTLE / 16/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SINCLAIR KETTLE / 16/09/2017

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA SINCLAIR KETTLE / 16/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMIR DARABI / 16/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMIR DARABI / 07/01/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA SINCLAIR KETTLE / 02/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SINCLAIR KETTLE / 02/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMIR DARABI / 02/07/2015

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068250540002

View Document

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 4

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEBSON

View Document

27/08/0927 August 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY APPOINTED JOSHUA SINCLAIR KETTLE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED RICHARD LEWIS DEBSON

View Document

05/03/095 March 2009 DIRECTOR APPOINTED AMIR DARABI

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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