SHAPE AND LETTER LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

13/12/2313 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Director's details changed for Mr Edward Francis Allen on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from Choristers House Chapel Street Exeter EX1 1AJ England to Berkeley House Dix's Field Exeter EX1 1PZ on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mr Edward Francis Allen as a person with significant control on 2021-10-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMONE GOBBO

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS ALLEN / 01/03/2020

View Document

01/04/201 April 2020 CESSATION OF SIMONE GOBBO AS A PSC

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILKINSON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

01/04/191 April 2019 CESSATION OF SAMUEL JOHN WILKINSON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE GOBBO

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED THE WEBB DESIGN COMPANY LTD CERTIFICATE ISSUED ON 11/10/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR. SIMONE GOBBO

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE OLD VIC TUDOR STREET EXETER EX4 3BR ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN WILKINSON / 04/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM BARWOOD LOWER WARBERRY ROAD TORQUAY TQ1 1QP ENGLAND

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULTON

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SEDDON

View Document

26/03/1526 March 2015 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