SHINY PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Micro company accounts made up to 2024-06-28 |
| 19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
| 19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
| 17/04/2517 April 2025 | Registered office address changed from PO Box 4385 07287260 - Companies House Default Address Cardiff CF14 8LH to House-Rm 6, Omnibus House, Bus Works 39-41 North Road London N7 9DP on 2025-04-17 |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 30/01/2530 January 2025 | Registered office address changed to PO Box 4385, 07287260 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-30 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
| 24/01/2424 January 2024 | Micro company accounts made up to 2023-06-28 |
| 19/08/2319 August 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-28 |
| 28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
| 04/10/214 October 2021 | Registered office address changed from First Floor Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2021-10-04 |
| 30/09/2130 September 2021 | Registered office address changed from Ground Floor 3 Muirfield Crescent London E14 9SZ England to First Floor Great Portland Street London W1W 7LT on 2021-09-30 |
| 28/06/2128 June 2021 | Registered office address changed from Third Floor, the Northern & Shell Tower 4 Selsdon Way London E14 9GL England to Ground Floor 3 Muirfield Crescent London E14 9SZ on 2021-06-28 |
| 28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
| 05/01/215 January 2021 | 28/06/20 TOTAL EXEMPTION FULL |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18 |
| 30/07/2030 July 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19 |
| 10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD ENGLAND |
| 10/07/2010 July 2020 | Registered office address changed from , 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England to House-Rm 6, Omnibus House, Bus Works 39-41 North Road London N7 9DP on 2020-07-10 |
| 08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 08/07/2020 |
| 08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 08/07/2020 |
| 28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
| 26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19 |
| 14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
| 28/06/1928 June 2019 | CURRSHO FROM 29/06/2018 TO 28/06/2018 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
| 12/03/1912 March 2019 | PREVEXT FROM 29/06/2018 TO 30/06/2018 |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
| 25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 17/06/2017 |
| 04/04/184 April 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
| 12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
| 23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 17/06/2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 21/06/1721 June 2017 | Registered office address changed from , 12D Hartham Road, London, N7 9JG to House-Rm 6, Omnibus House, Bus Works 39-41 North Road London N7 9DP on 2017-06-21 |
| 21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 12D HARTHAM ROAD LONDON N7 9JG |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/161 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 30/06/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/06/168 June 2016 | DISS40 (DISS40(SOAD)) |
| 07/06/167 June 2016 | FIRST GAZETTE |
| 10/08/1510 August 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/11/1427 November 2014 | DISS40 (DISS40(SOAD)) |
| 26/11/1426 November 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 21/10/1421 October 2014 | FIRST GAZETTE |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/10/1326 October 2013 | DISS40 (DISS40(SOAD)) |
| 24/10/1324 October 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
| 22/10/1322 October 2013 | FIRST GAZETTE |
| 03/08/133 August 2013 | DISS40 (DISS40(SOAD)) |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/07/1330 July 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 02/08/122 August 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
| 02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 12D HARTHAM ROAD LONDON N7 9JG ENGLAND |
| 02/08/122 August 2012 | Registered office address changed from , 12D Hartham Road, London, N7 9JG, England on 2012-08-02 |
| 02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 01/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
| 19/06/1219 June 2012 | FIRST GAZETTE |
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 18A VALE RD LONDON N4 1PZ ENGLAND |
| 20/04/1220 April 2012 | Registered office address changed from , 18a Vale Rd, London, N4 1PZ, England on 2012-04-20 |
| 29/06/1129 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
| 17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA FOORD / 17/06/2010 |
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