SHEPHERDS TECHNOLOGY LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR BENJAMIN ACQUAH-HAYFORD

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ACQUAH-HAYFORD

View Document

23/02/2123 February 2021 CESSATION OF MEMUNA FOFANAH AS A PSC

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR MEMUNA FOFANAH

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEMUNA FOFANAH

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ACQUAH-HAYFORD

View Document

24/09/2024 September 2020 CESSATION OF BENJAMIN ACQUAH-HAYFORD AS A PSC

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MISS MEMUNA FOFANAH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 14 WEBBER ROW LONDON SE1 8QS ENGLAND

View Document

04/05/204 May 2020 COMPANY NAME CHANGED ACQH LIMITED CERTIFICATE ISSUED ON 04/05/20

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 14 PINE COOMBE CROYDON CR0 5HS ENGLAND

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 14 WEBBER ROW LONDON SE1 8QS UNITED KINGDOM

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1820 July 2018 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