SHOPTIMISED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Appointment of Mr Scott Walters as a director on 2025-08-07

View Document

12/08/2512 August 2025 Termination of appointment of John Oram as a director on 2025-07-25

View Document

06/06/256 June 2025 Registration of charge 111990140001, created on 2025-05-28

View Document

04/06/254 June 2025 Cessation of John Oram as a person with significant control on 2025-05-28

View Document

04/06/254 June 2025 Notification of Timec 1863 Limited as a person with significant control on 2025-05-28

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

04/06/254 June 2025 Cessation of John Wilson Cave as a person with significant control on 2025-05-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from Floor 2 Floor 2 Equinox House 3.2 Silver Fox Way, Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Floor 2 Equinox House 3.2 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2025-04-23

View Document

23/04/2523 April 2025 Change of details for Mr John Oram as a person with significant control on 2025-04-20

View Document

22/04/2522 April 2025 Change of details for Mr John Wilson Cave as a person with significant control on 2025-04-20

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 10 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX England to Floor 2 Floor 2 Equinox House 3.2 Silver Fox Way, Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2024-05-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Sub-division of shares on 2021-11-01

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

19/07/1919 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/09/186 September 2018 CESSATION OF JORDAN SMITH AS A PSC

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN SMITH

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN SMITH

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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