SHAPER CAPER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/07/2330 July 2023 Termination of appointment of Hayley Sears Durward as a director on 2023-05-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Appointment of Mr David Wright as a director on 2022-12-05

View Document

17/10/2217 October 2022 Termination of appointment of Tracey Connelly as a director on 2022-10-03

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM ASHTON MCGILL THE FLOUR MILL 34 COMMERCIAL STREET DUNDEE ANGUS DD1 3EJ SCOTLAND

View Document

10/09/1910 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GEORGIOU

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O ASCOT DRUMMOND RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT SCOTLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MISS CAROLINE GEORGIOU

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 28 MYRTLEHALL GARDENS DUNDEE DD4 0TP SCOTLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

14/01/1714 January 2017 DIRECTOR APPOINTED MS HAYLEY SEARS DURWARD

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR ANDREW CHARLES ROBERT MCCUSKER

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 ADOPT ARTICLES 18/11/2016

View Document

22/11/1622 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS JANET HELEN ROBERTSON

View Document

03/10/163 October 2016 DIRECTOR APPOINTED DR TRACEY CONNELLY

View Document

30/06/1630 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1630 June 2016 ADOPT ARTICLES 24/06/2016

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED DR ALEKSANDRA KATARZYNA WEBB

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA WEBB

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MS JENNY CLAIRE RUTTER

View Document

03/05/163 May 2016 DIRECTOR APPOINTED DR ALEKSANDRA KATARZYNA WEBB

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 07/04/16 NO MEMBER LIST

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED THOMAS SMALL

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED THOMAS SMALL DANCE LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMALL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED ALLAN MCINTYRE

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED YOLANDA AGUILAR

View Document

07/04/157 April 2015 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