SHIELDCASTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Richard James Charles Thompson as a director on 2025-02-01

View Document

06/02/256 February 2025 Termination of appointment of Susan Mary Thompson as a director on 2025-02-01

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/01/2530 January 2025 Notification of Richard James Charles as a person with significant control on 2025-01-13

View Document

30/01/2530 January 2025 Cessation of Susan Mary Thompson as a person with significant control on 2025-01-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Secretary's details changed for Richard James Charles Thompson on 2024-01-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MARY GOLDSMITH / 17/02/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMPSON

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MISS SUSAN MARY GOLDSMITH

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/02/125 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES CHARLES THOMPSON / 01/01/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 15 QUINCE ORCHARD HAMSTREET ASHFORD KENT TN26 2HB

View Document

03/02/103 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET VALERIE THOMPSON / 01/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information