SHINY PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-06-28

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Registered office address changed from PO Box 4385 07287260 - Companies House Default Address Cardiff CF14 8LH to House-Rm 6, Omnibus House, Bus Works 39-41 North Road London N7 9DP on 2025-04-17

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed to PO Box 4385, 07287260 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-06-28

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

04/10/214 October 2021 Registered office address changed from First Floor Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2021-10-04

View Document

30/09/2130 September 2021 Registered office address changed from Ground Floor 3 Muirfield Crescent London E14 9SZ England to First Floor Great Portland Street London W1W 7LT on 2021-09-30

View Document

28/06/2128 June 2021 Registered office address changed from Third Floor, the Northern & Shell Tower 4 Selsdon Way London E14 9GL England to Ground Floor 3 Muirfield Crescent London E14 9SZ on 2021-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

05/01/215 January 2021 28/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18

View Document

30/07/2030 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD ENGLAND

View Document

10/07/2010 July 2020 Registered office address changed from , 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England to House-Rm 6, Omnibus House, Bus Works 39-41 North Road London N7 9DP on 2020-07-10

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 08/07/2020

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

28/06/1928 June 2019 CURRSHO FROM 29/06/2018 TO 28/06/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

12/03/1912 March 2019 PREVEXT FROM 29/06/2018 TO 30/06/2018

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 17/06/2017

View Document

04/04/184 April 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 17/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 Registered office address changed from , 12D Hartham Road, London, N7 9JG to House-Rm 6, Omnibus House, Bus Works 39-41 North Road London N7 9DP on 2017-06-21

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 12D HARTHAM ROAD LONDON N7 9JG

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/161 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

10/08/1510 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/11/1427 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

24/10/1324 October 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/08/122 August 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 12D HARTHAM ROAD LONDON N7 9JG ENGLAND

View Document

02/08/122 August 2012 Registered office address changed from , 12D Hartham Road, London, N7 9JG, England on 2012-08-02

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA SHULTZ / 01/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 18A VALE RD LONDON N4 1PZ ENGLAND

View Document

20/04/1220 April 2012 Registered office address changed from , 18a Vale Rd, London, N4 1PZ, England on 2012-04-20

View Document

29/06/1129 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA FOORD / 17/06/2010

View Document


More Company Information