SHELLCO 2021 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Administrator's progress report

View Document

02/05/252 May 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-02

View Document

19/11/2419 November 2024 Notice of deemed approval of proposals

View Document

14/11/2414 November 2024 Statement of administrator's proposal

View Document

06/11/246 November 2024 Registered office address changed from PO Box 4385 13133561 - Companies House Default Address Cardiff CF14 8LH to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2024-11-06

View Document

05/11/245 November 2024 Appointment of an administrator

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Registered office address changed to PO Box 4385, 13133561 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-31

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

20/09/2420 September 2024 Appointment of Mr Ran Oren as a director on 2024-09-13

View Document

20/09/2420 September 2024 Termination of appointment of Sam Horbye as a director on 2024-09-17

View Document

20/09/2420 September 2024 Termination of appointment of Oliver William Wylie Horbye as a director on 2024-09-17

View Document

26/07/2426 July 2024 Appointment of Sam Horbye as a director on 2024-07-24

View Document

29/12/2329 December 2023 Registration of charge 131335610003, created on 2023-12-21

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Director's details changed for Mr Oliver William Wylie Horbye on 2022-11-01

View Document

13/10/2213 October 2022 Registration of charge 131335610002, created on 2022-10-11

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Oliver William Wylie Horbye on 2022-01-12

View Document

26/01/2226 January 2022 Change of details for Olsam Opco Limited as a person with significant control on 2022-01-04

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Registered office address changed from Labs House Suite I, 15-19 Bloomsbury Way London WC1A 2th England to Kemp House Suite H, 152-160 City Road London EC1V 2NX on 2021-11-22

View Document

06/10/216 October 2021 Registered office address changed from Labs House Suite a, 15-19 Bloomsbury Way London WC1A 2th England to Labs House Suite I, 15-19 Bloomsbury Way London WC1A 2th on 2021-10-06

View Document

30/09/2130 September 2021 Resolutions

View Document

14/01/2114 January 2021 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