SHELLWORKS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Registration of charge 121315880001, created on 2024-04-19

View Document

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

View Accounts

06/11/236 November 2023 Change of details for Shellworks Inc as a person with significant control on 2023-10-20

View Document

05/11/235 November 2023 Director's details changed for Ms Insiya Turab Jafferjee on 2023-10-20

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

01/11/231 November 2023 Change of details for Shellworks Inc as a person with significant control on 2023-10-20

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

13/10/2313 October 2023 Registered office address changed from Unit 3B One Dye House Lane London E3 2TB to Unit 2 Crusaders Industrial Estate 167 Hermitage Road London N4 1LZ. on 2023-10-13

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

29/09/2229 September 2022 Notification of Shellworks Inc as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Cessation of Amir Joseph Afshar as a person with significant control on 2020-07-13

View Document

29/09/2229 September 2022 Cessation of Insiya Turab Jafferjee as a person with significant control on 2020-07-13

View Document

29/09/2229 September 2022 Second filing of Confirmation Statement dated 2020-10-22

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Cessation of Edward Thomas Jones as a person with significant control on 2022-01-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Termination of appointment of Edward Thomas Jones as a director on 2021-10-22

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from 269 New Wharf Road London N1 9RF England to Unit 3B One Dye House Lane London E3 2TB on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Ms Insiya Turab Jafferjee as a person with significant control on 2021-10-26

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/01/216 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/11/2020 November 2020 ADOPT ARTICLES 13/07/2020

View Document

20/11/2020 November 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/2020 November 2020 ARTICLES OF ASSOCIATION

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

02/11/202 November 2020 Confirmation statement made on 2020-10-22 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 27/04/20 STATEMENT OF CAPITAL GBP 120

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIYA TURAB JAFFERJEE

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR AMIR JOSEPH AFSHAR / 16/03/2020

View Document

16/03/2016 March 2020 CESSATION OF ANDREW NICHOLAS EDWARDS AS A PSC

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS JONES / 16/03/2020

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS INSIYA TURAB JAFFERJEE

View Document

31/07/1931 July 2019 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