SHOTOVER TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed

View Document

17/07/2517 July 2025 NewRegistered office address changed from Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Hugh Miles as a person with significant control on 2025-07-16

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/04/2519 April 2025 Termination of appointment of Hugh Alexander Cockburn Miles as a director on 2025-04-15

View Document

17/04/2517 April 2025 Appointment of Mr Joe Miles as a director on 2025-04-17

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Change of share class name or designation

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-11-05

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2022-04-30

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-03-01

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-03-03 with updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Purchase of own shares.

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 CESSATION OF JOSEPH MILES AS A PSC

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM OLD HOUSE THE RIDINGS OLD HOUSE OXFORD OX3 8TB

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOE MILES

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR HUGH ALEXANDER COCKBURN MILES

View Document

06/08/186 August 2018 31/03/18 STATEMENT OF CAPITAL GBP 654757.45

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS HINDS / 26/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 COMPANY NAME CHANGED ATAMATE LTD CERTIFICATE ISSUED ON 25/09/17

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MILES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HINDS

View Document

29/06/1729 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 403655.73

View Document

29/06/1729 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 403689.1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/08/1622 August 2016 31/03/16 STATEMENT OF CAPITAL GBP 497696.25

View Document

22/08/1622 August 2016 31/03/16 STATEMENT OF CAPITAL GBP 497696.25

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MILES / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MILES / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS HINDS / 12/08/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

21/07/1521 July 2015 05/04/15 STATEMENT OF CAPITAL GBP 332655.73

View Document

21/07/1521 July 2015 05/04/15 STATEMENT OF CAPITAL GBP 332655.73

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 195130.8

View Document

30/10/1430 October 2014 SECOND FILING WITH MUD 26/04/14 FOR FORM AR01

View Document

30/10/1430 October 2014 SECOND FILING FOR FORM SH01

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/05/1430 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 195130.8

View Document

30/05/1430 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 195130.8

View Document

26/02/1426 February 2014 ADOPT ARTICLES 01/05/2013

View Document

04/02/144 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/144 January 2014 CONSOLIDATION 01/05/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 01/05/13 STATEMENT OF CAPITAL GBP 84416.28

View Document

20/12/1320 December 2013 01/05/13 STATEMENT OF CAPITAL GBP 84416.28

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR EDWARD FRANCIS HINDS

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/04/1227 April 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

26/04/1226 April 2012 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