SHAPELAB HOLDINGS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Change of details for Mr Vincent James Murray as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Vincent James Murray on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 1-3 College Yard Worcester WR1 2LB England to 12C Two Locks Hurst Business Park Brierley Hill DY5 1UU on 2024-07-08

View Document

16/01/2416 January 2024 Director's details changed for Mr Vincent James Murray on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

16/01/2416 January 2024 Change of details for Mr Vincent James Murray as a person with significant control on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT JAMES MURRAY

View Document

13/03/2013 March 2020 CESSATION OF VINCENT JAMES MURRAY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED CONNAUGHT ADVISORS LTD CERTIFICATE ISSUED ON 26/06/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 83 FRIAR GATE DERBY DERBYSHIRE DE1 1FL UNITED KINGDOM

View Document

21/12/1721 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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