SHC AND SONS UK LTD
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/03/2420 March 2024 | Amended total exemption full accounts made up to 2023-04-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Director's details changed for Mr Silas Haugh on 2024-01-10 |
26/01/2426 January 2024 | Change of details for Mr Silas Haugh as a person with significant control on 2024-01-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-04-30 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2021-04-30 |
20/12/2220 December 2022 | Termination of appointment of Silas Haugh as a secretary on 2022-12-20 |
13/12/2213 December 2022 | Appointment of Mareike Wegner as a secretary on 2022-12-12 |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
24/01/2224 January 2022 | Termination of appointment of Jennifer Logan as a director on 2022-01-24 |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Total exemption full accounts made up to 2020-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/05/2026 May 2020 | SECRETARY APPOINTED MR SILAS HAUGH |
22/05/2022 May 2020 | DISS40 (DISS40(SOAD)) |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR COLIN JOHN WALKER |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SILAS HAUGH |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/12/1924 December 2019 | FIRST GAZETTE |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILAS HAUGH / 29/05/2018 |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 2 STAMFORD SQUARE LONDON SW15 2BF ENGLAND |
23/01/1823 January 2018 | DISS40 (DISS40(SOAD)) |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
19/01/1819 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SILAS HAUGH / 10/02/2016 |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 34 SOUTH VIEW WEST NEWCASTLE UPON TYNE NE6 5PP ENGLAND |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SILAS HAUGH / 08/10/2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM |
07/10/157 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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