SHEPHERD NETWORK LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Kbl Advisory Limited Stamford House Northenden Road Sale Manchester M33 2DH on 2023-03-27

View Document

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

View Accounts

25/01/2225 January 2022 Appointment of Mr Laurence Kegan Blair as a director on 2021-12-21

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-19

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-09-03

View Document

24/09/2124 September 2021 Registered office address changed from Goringe Accountants Unit 5 Reading RG7 4GB England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 2021-09-24

View Document

21/07/2121 July 2021 Termination of appointment of Earthworm Capital Nominees Limited as a director on 2021-03-13

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM THE BLADE FLOOR 3, THE BLADE ABBEY STREET READING BERKSHIRE RG1 3BE ENGLAND

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM CHALK HOUSE NUFFIELD HENLEY-ON-THAMES RG9 5SU ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 33877.56

View Document

12/05/2012 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 33694.46

View Document

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

View Accounts

17/10/1917 October 2019 CORPORATE DIRECTOR APPOINTED EARTHWORM CAPITAL NOMINEES LIMITED

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR EW CAP LIMITED

View Document

26/06/1926 June 2019 ADOPT ARTICLES 06/03/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS LYRITZIS / 14/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR WILL FALCONER BROCKLEBANK / 09/05/2019

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL FALCONER BROCKLEBANK / 09/05/2019

View Document

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

View Accounts

18/03/1918 March 2019 CORPORATE DIRECTOR APPOINTED EW CAP LIMITED

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK

View Document

18/03/1918 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 28868.55

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

03/01/193 January 2019 03/10/18 STATEMENT OF CAPITAL GBP 21176.24

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAIVD KYRLE SIMOND / 01/10/2018

View Document

17/08/1817 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 20915.16

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR ROBIN WICKHAM MERTTENS

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR GILES SUTTON

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/09/175 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 18520.02

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR TIMOTHY DAIVD KYRLE SIMOND

View Document

21/06/1721 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 15982.75

View Document

31/05/1731 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 15126.43

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 13575

View Document

07/02/177 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 13075

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 11900

View Document

29/04/1629 April 2016 SECOND FILING FOR FORM SH01

View Document

08/04/168 April 2016 ADOPT ARTICLES 18/03/2016

View Document

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

View Accounts

30/03/1630 March 2016 19/03/16 STATEMENT OF CAPITAL GBP 12000

View Document

14/03/1614 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR SOTIRIS LYRITZIS

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR GILES HENRY PENGEL SUTTON

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/152 March 2015 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