SHAPR3D LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Resolutions

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-29 with updates

View Document

13/02/2413 February 2024 Appointment of Mr Graham William O'keeffe as a director on 2024-01-19

View Document

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

View Accounts

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-29 with updates

View Document

03/07/233 July 2023 Director's details changed for Istvan Zsolt Csanady on 2023-06-21

View Document

30/06/2330 June 2023 Change of details for Istvan Zolst Csanady as a person with significant control on 2023-06-21

View Document

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

View Accounts

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Sub-division of shares on 2022-10-07

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF BALINT OROSZ AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISTVAN CSANADY

View Document

08/01/188 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 738.896

View Document

08/01/188 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 550901

View Document

04/01/184 January 2018 ADOPT ARTICLES 06/12/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED KAI BACKMAN

View Document

03/01/183 January 2018 DIRECTOR APPOINTED ISTVAN CSANADY

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/1729 September 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

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