SHOCKLOTUS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

19/05/2319 May 2023 Registered office address changed from 24 Rose Street Newport NP20 5FD United Kingdom to Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS United Kingdom to Unit 17 Canal Side Complex, Lowesmoor Wharf Worcester WR1 2RS on 2023-05-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/07/208 July 2020 CESSATION OF NATALIE LATHAM AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMIN RAVALO

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET REDDITCH B98 8JY UNITED KINGDOM

View Document

04/07/194 July 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE LATHAM

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MS JASMIN RAVALO

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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