SHAWBRIDGE LTD

Company Documents

DateDescription
16/07/2516 July 2025 Administrative restoration application

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-03-02 with updates

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-02 with updates

View Document

08/03/238 March 2023 Notification of Paul Skeffington as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Cessation of Paul Skeffington as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Paul Mcateer as a person with significant control on 2023-03-08

View Document

05/03/235 March 2023 Change of details for Mr Paul Mcateer as a person with significant control on 2023-03-03

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

21/02/2321 February 2023 Appointment of Mr Paul Mcateer as a director on 2023-02-19

View Document

21/02/2321 February 2023 Termination of appointment of Marek Nakata as a director on 2023-02-19

View Document

21/02/2321 February 2023 Notification of Paul Mcateer as a person with significant control on 2023-02-19

View Document

21/02/2321 February 2023 Cessation of Marek Nakata as a person with significant control on 2023-02-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

15/07/2115 July 2021 REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 14 JOYNERS FIELD HARLOW CM18 7PU ENGLAND

View Document

15/07/2115 July 2021 CESSATION OF SALLY LOUISE HAMMOND AS A PSC

View Document

15/07/2115 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK NAKATA

View Document

15/07/2115 July 2021 DIRECTOR APPOINTED MAREK NAKATA

View Document

15/07/2115 July 2021 APPOINTMENT TERMINATED, DIRECTOR SALLY HAMMOND

View Document

28/01/2128 January 2021 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