SHOPCOM LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 91 PORTLAND STREET ABERDEEN AB11 6LN SCOTLAND

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MO ALI / 01/12/2018

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC CHIONG

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ALI

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR MO ALI

View Document

05/12/185 December 2018 CESSATION OF ERIC CHIONG AS A PSC

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/08/1828 August 2018 DISS40 (DISS40(SOAD))

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

19/06/1819 June 2018 CESSATION OF JORDYN JONES AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JORDYN JAMES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JORDYN JAMES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDYN JONES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CESSATION OF VINCENT ENOS AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT ENOS

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT ENOS

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR VINCENT ENOS

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 52 BRIDGE STREET ABERDEEN SCOTLAND AB11 6JN SCOTLAND

View Document

07/02/177 February 2017 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