SHOCKLOG HOLDINGS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

17/10/2417 October 2024 Satisfaction of charge 088116640001 in full

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

04/10/244 October 2024 Registration of charge 088116640003, created on 2024-09-30

View Document

04/10/244 October 2024 Registration of charge 088116640002, created on 2024-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY ENGLAND

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O BAKER TILLY HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/01/1618 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED BOWEN SLAYDEN DIEHL

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED ANTHONY N. FONK

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ARMES

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CHISUM

View Document

22/06/1522 June 2015 SECRETARY APPOINTED ROBERT L. HUTSON

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD SMITH

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR GERARD SMITH

View Document

23/01/1423 January 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

20/01/1420 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1416 January 2014 ADOPT ARTICLES 31/12/2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM PENDLE HOUSE JUBILEE ROAD LETCHWORTH HERTFORDSHIRE SG6 1SP ENGLAND

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED RYAN KELLY

View Document

16/01/1416 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 352.00

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED JOSEPH B ARMES

View Document

16/01/1416 January 2014 SECRETARY APPOINTED DAVID CHISUM

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HANCOCK

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBSON

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN ROBINSON

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information