100 SHAPES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Resolutions

View Document

31/10/2431 October 2024 Registered office address changed from 35 Pavilions Court 4 Cooks Road 4 Cooks Road London E15 2QU United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Resolutions

View Document

31/10/2431 October 2024 Statement of affairs

View Document

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

22/03/2422 March 2024 Registered office address changed from 2nd Floor 1 Bath Place London EC2A 3DA England to 35 Pavilions Court 4 Cooks Road 4 Cooks Road London E152QU on 2024-03-22

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

05/09/235 September 2023 Director's details changed for Mr Paolo Domenico Memoli on 2023-09-05

View Document

18/07/2318 July 2023 Director's details changed for Mr Michele Angelo Memoli on 2023-07-18

View Document

30/06/2330 June 2023 Director's details changed for Mr Paolo Domenico Memoli on 2023-06-30

View Document

01/05/231 May 2023 Annual accounts for year ending 01 May 2023

View Accounts

02/02/232 February 2023 Change of details for Mr Paolo Domenico Memoli as a person with significant control on 2019-02-19

View Document

02/02/232 February 2023 Director's details changed for Mr Paolo Domenico Memoli on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Paolo Domenico Memoli on 2019-02-19

View Document

02/02/232 February 2023 Change of details for Mr Michele Angelo Memoli as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Registered office address changed from 1 Bath Place London EC2A 3DR England to 2nd Floor 1 Bath Place London EC2A 3DA on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Michele Angelo Memoli on 2023-02-01

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-01

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-01

View Document

02/12/212 December 2021 Termination of appointment of Christopher Michael Elphick as a director on 2021-09-20

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

01/12/211 December 2021 Cancellation of shares. Statement of capital on 2021-10-19

View Document

01/12/211 December 2021 Purchase of own shares.

View Document

29/11/2129 November 2021 Change of share class name or designation

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

22/01/2122 January 2021 01/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

29/11/1929 November 2019 01/05/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

05/12/185 December 2018 01/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 1 BATH PLACE BATH PLACE LONDON EC2A 3DA ENGLAND

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 13, WORK.LIFE HAWLEY CRESCENT LONDON NW1 8NP ENGLAND

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO DOMENICO MEMOLI / 17/11/2017

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

14/11/1614 November 2016 SAIL ADDRESS CREATED

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/16

View Document

01/05/161 May 2016 Annual accounts for year ending 01 May 2016

View Accounts

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/15

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 13 HAWLEY CRESCENT LONDON NW1 8NP ENGLAND

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O 100 SHAPES WORK.LIFE HAWLEY CRESCENT LONDON NW1 8NP

View Document

01/12/151 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 SAIL ADDRESS CHANGED FROM: C/O PAOLO MEMOLI 13 HAWLEY CRESCENT LONDON NW1 8NP ENGLAND

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 5 CAPE YARD CAPE YARD LONDON E1W 2JU

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO DOMENICO MEMOLI / 01/12/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE ANGELO MEMOLI / 01/12/2015

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: 14 CHARLOTTE MEWS CHARLOTTE MEWS LONDON W1T 4EL ENGLAND

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/14

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED ONEHUNDREDSHAPES LTD CERTIFICATE ISSUED ON 16/07/14

View Document

15/07/1415 July 2014 SAIL ADDRESS CREATED

View Document

01/05/141 May 2014 Annual accounts for year ending 01 May 2014

View Accounts

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ELPHICK / 08/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO DOMENICO MEMOLI / 08/11/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 1 May 2013

View Document

29/07/1329 July 2013 PREVEXT FROM 30/11/2012 TO 01/05/2013

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 300

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 60 HORNCHURCH ROAD BOWERHILL MELKSHAM WILTSHIRE SN12 6QR ENGLAND

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR PAOLO DOMENICO MEMOLI

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHEAL ELPHICK

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHEAL ELPHICK / 01/05/2012

View Document

07/11/117 November 2011 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