SHAPE WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Registration of charge 101089970001, created on 2023-12-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

16/12/2216 December 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STREATHER / 05/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STREATHER / 05/04/2020

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRAHER

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBSTER

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 1ST FLOOR, UNIT F DAMSEL HOUSE DRAGONFLY PLACE LONDON SE4 2FN ENGLAND

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/198 January 2019 SECRETARY APPOINTED MRS ANNA STREATHER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW FRAHER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 16 GABRIEL STREET LONDON SE23 1DT ENGLAND

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM LIMEGREEN ACCOUNTANCY 52 TOTTENHAM COURT ROAD LONDON GREATER LONDON W1T 2EH ENGLAND

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR MATTHEW FRAHER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JOSEPH PETER FRAHER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR RICHARD STREATHER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MS ELIZABETH WEBSTER

View Document

07/04/167 April 2016 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