SHELL 123 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Satisfaction of charge 3 in full

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

27/03/2527 March 2025 Satisfaction of charge 075333200004 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 1 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

22/03/2422 March 2024 Cessation of Shell 123 Ltd as a person with significant control on 2023-11-30

View Document

22/03/2422 March 2024 Notification of Theresa Vivienne Lang as a person with significant control on 2023-11-30

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

19/02/2419 February 2024 Cessation of Theresa Vivienne Lang as a person with significant control on 2023-11-30

View Document

06/02/246 February 2024 Change of name notice

View Document

06/02/246 February 2024 Certificate of change of name

View Document

03/02/243 February 2024 Notification of Shell 123 Ltd as a person with significant control on 2023-11-30

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

22/01/2422 January 2024 Cancellation of shares. Statement of capital on 2023-11-30

View Document

12/01/2412 January 2024 Satisfaction of charge 2 in full

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MS THERESA VIVIENNE LANG / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA VIVIEN OGDEN / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 11 LAURA PLACE BATH BA2 4BL

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MS THERESA VIVIEN OGDEN / 25/02/2019

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 4

View Document

30/03/1730 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 4

View Document

30/03/1730 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 4

View Document

28/03/1728 March 2017 ADOPT ARTICLES 10/03/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGDEN

View Document

22/04/1522 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1522 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1522 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1522 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM HYDE MEADOWS CIRENCESTER ROAD CHALFORD STROUD GLOUCESTERSHIRE GL6 8HS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075333200004

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

27/04/1227 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1117 February 2011 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