SHULOO LIMITED
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Appointment of Mr Desire Thierry Rodney Hervet as a director on 2023-09-01 |
26/09/2326 September 2023 | Termination of appointment of Gabriel Joseph Daniels as a director on 2023-09-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR NISHI RYAN |
17/09/1817 September 2018 | DIRECTOR APPOINTED MRS NISHI RYAN |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR GABRIEL JOSEPH DANIELS |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR NANCY BENNETT |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPPE MARCEL, CHARLES PORTOIS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
07/04/167 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/03/1530 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE |
30/03/1530 March 2015 | DIRECTOR APPOINTED MS NANCY BENNETT |
30/03/1530 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 05/03/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/03/145 March 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 28/02/2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR APPOINTED BRENDA PATRICIA COCKSEDGE |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
12/01/1112 January 2011 | DISS40 (DISS40(SOAD)) |
11/01/1111 January 2011 | FIRST GAZETTE |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/03/104 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
27/11/0927 November 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/10/0926 October 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
23/09/0923 September 2009 | APPOINTMENT TERMINATED DIRECTOR JAMIE THOMPSON |
23/09/0923 September 2009 | DIRECTOR APPOINTED DAMIAN JAMES CALDERBANK |
02/03/092 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | APPOINTMENT TERMINATED DIRECTOR CITY DIRECTORS LIMITED |
24/10/0824 October 2008 | DIRECTOR APPOINTED JAMIE EDWARD THOMPSON |
29/02/0829 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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