SHAPE TECHNOLOGIES GROUP UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Per Uwe Josefsson as a director on 2023-10-10

View Document

17/10/2317 October 2023 Appointment of Bernhard Solleder as a director on 2023-10-10

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/11/2025 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/11/2020

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLOW EUROPE GMBH

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 ARTICLES OF ASSOCIATION

View Document

20/11/2020 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 2

View Document

20/11/2020 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/2020 November 2020 ADOPT ARTICLES 13/11/2020

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY ECKART

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WITT

View Document

29/09/1929 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED FLOW UK LIMITED CERTIFICATE ISSUED ON 13/12/17

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR WOLFGANG WITT

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIFLER

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 19 WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1YG

View Document

19/05/1419 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALLACE WIFLER / 01/04/2014

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/01/1219 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 CORPORATE SECRETARY APPOINTED SECRETARIAL APPOINTMENTS LTD

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA FINDING

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM CASTLE / 19/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALLACE WIFLER / 19/12/2010

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALLACE WIFLER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM CASTLE / 15/10/2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY TRACY PLIMMER

View Document

18/03/0918 March 2009 SECRETARY APPOINTED REBECCA JAYNE FINDING

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WIFLER / 20/12/2008

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 COMPANY NAME CHANGED INGLEBY (1169) LIMITED CERTIFICATE ISSUED ON 07/05/99

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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