SHOE GALLERY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Philip Martin Bond on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Philip Martin Bond as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mrs Gillian Christine Bond as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Secretary's details changed for Mr Philip Martin Bond on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mrs Gillian Christine Bond on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/07/1814 July 2018 REGISTERED OFFICE CHANGED ON 14/07/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR UNITED KINGDOM

View Document

14/07/1814 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 01/07/2018

View Document

14/07/1814 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE BOND / 01/07/2018

View Document

14/07/1814 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 01/07/2018

View Document

14/07/1814 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE BOND / 01/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O KEMPSTER & DALE 20 HIGH STREET WESTERHAM KENT TN16 1RG

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 15/03/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE BOND / 15/03/2016

View Document

22/12/1522 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 1 February 2014

View Document

01/02/141 February 2014 Annual accounts for year ending 01 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/12/134 December 2013 02/02/13 TOTAL EXEMPTION FULL

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059718840001

View Document

11/12/1211 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 28/01/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 29/01/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 30/01/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 26/08/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE BOND / 26/08/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 26/08/2010

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE BOND / 20/10/2009

View Document

01/12/091 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 20/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/01/07

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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