SHIELD GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Craig Belsey on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Gareth Graham Bough on 2025-04-14

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

27/02/2527 February 2025 Appointment of Mr Luke Thomas Peter Woods as a director on 2025-02-27

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

19/02/2419 February 2024 Termination of appointment of Steven Anthony Casha as a director on 2024-02-15

View Document

19/02/2419 February 2024 Notification of Shield Group Holdings Limited as a person with significant control on 2024-02-15

View Document

19/02/2419 February 2024 Cessation of Steven Anthony Casha as a person with significant control on 2024-02-15

View Document

05/02/245 February 2024 Registered office address changed from 1st Floor Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB to Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-02-05

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088847800001

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/04/1410 April 2014 ADOPT ARTICLES 31/03/2014

View Document

10/04/1410 April 2014 ADOPT ARTICLES 27/03/2014

View Document

10/04/1410 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/1410 April 2014 CONSOLIDATION
27/03/14

View Document

10/04/1410 April 2014 CONSOLIDATION OF 10 ORDINARY SHARES OF ￯﾿ᄑ0.01 INTO 1 SHARE OF ￯﾿ᄑ1 27/03/2014

View Document

10/04/1410 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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