SHIELD GROUP INVESTMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Director's details changed for Mr Craig Belsey on 2025-04-14 |
| 14/04/2514 April 2025 | Director's details changed for Mr Gareth Graham Bough on 2025-04-14 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-10 with updates |
| 27/02/2527 February 2025 | Appointment of Mr Luke Thomas Peter Woods as a director on 2025-02-27 |
| 19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 19/02/2419 February 2024 | Termination of appointment of Steven Anthony Casha as a director on 2024-02-15 |
| 19/02/2419 February 2024 | Notification of Shield Group Holdings Limited as a person with significant control on 2024-02-15 |
| 19/02/2419 February 2024 | Cessation of Steven Anthony Casha as a person with significant control on 2024-02-15 |
| 05/02/245 February 2024 | Registered office address changed from 1st Floor Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB to Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-02-05 |
| 14/12/2314 December 2023 | Accounts for a small company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 12/12/2212 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 30/12/2130 December 2021 | Accounts for a small company made up to 2021-03-31 |
| 18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088847800001 |
| 17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 15/07/1415 July 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
| 10/04/1410 April 2014 | ADOPT ARTICLES 31/03/2014 |
| 10/04/1410 April 2014 | ADOPT ARTICLES 27/03/2014 |
| 10/04/1410 April 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 10/04/1410 April 2014 | CONSOLIDATION 27/03/14 |
| 10/04/1410 April 2014 | CONSOLIDATION OF 10 ORDINARY SHARES OF ᄑ0.01 INTO 1 SHARE OF ᄑ1 27/03/2014 |
| 10/04/1410 April 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 10/02/1410 February 2014 | 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