SHELVEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Registered office address changed from C/O Eastmond & Co 4 Cordwallis Street Maidenhead Berkshire SL6 7BE to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 2024-03-22 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/07/1222 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHIRLEY HARRISON / 01/10/2009 |
09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NICOLAS HARRISON / 01/10/2009 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOLAS HARRISON / 01/10/2009 |
17/02/1017 February 2010 | Annual return made up to 27 May 2009 with full list of shareholders |
05/02/105 February 2010 | DIV |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | ALTER MEMORANDUM 29/04/2009 |
15/05/0915 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0915 May 2009 | SHARES ISSUED 29/04/2009 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS |
04/08/074 August 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/10/0427 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
02/09/042 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/03 |
15/07/0415 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: BOURNE WATER HARVEST HILL BOURNE END BUCKINGHAMSHIRE SL8 5HR |
24/09/0324 September 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/02 |
31/03/0331 March 2003 | SECRETARY RESIGNED |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/00 |
12/06/0012 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
09/05/009 May 2000 | STRIKE-OFF ACTION DISCONTINUED |
03/05/003 May 2000 | NEW DIRECTOR APPOINTED |
03/05/003 May 2000 | NEW SECRETARY APPOINTED |
18/04/0018 April 2000 | FIRST GAZETTE |
04/06/994 June 1999 | DIRECTOR RESIGNED |
04/06/994 June 1999 | SECRETARY RESIGNED |
27/05/9927 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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