SHULMANU UK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2023-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

13/05/2513 May 2025 Director's details changed for Gustaf Agartson on 2024-10-10

View Document

12/05/2512 May 2025 Auditor's resignation

View Document

07/04/257 April 2025 Accounts for a small company made up to 2022-12-31

View Document

01/04/251 April 2025 Registered office address changed from 49 Greek Street London W1D 4EG England to International House 45-55 Commercial Street London E1 6BD on 2025-04-01

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Certificate of change of name

View Document

04/08/234 August 2023 Termination of appointment of Mathilda Anna Christina Strom as a director on 2023-07-25

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-19

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-04

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

24/10/2224 October 2022 Registered office address changed from Aviation House 125 Kingsway Wework London WC2B 6NH England to 49 Greek Street London W1D 4EG on 2022-10-24

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-30

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2020-12-31

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

11/12/2011 December 2020 Registered office address changed from , Dowgate Hill House 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England to 49 Greek Street London W1D 4EG on 2020-12-11

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM BOUVERIE HOUSE SUITE 5.01 154-160 FLEET STREET LONDON EC4A 2DQ UNITED KINGDOM

View Document

15/05/1915 May 2019 Registered office address changed from , Bouverie House Suite 5.01, 154-160 Fleet Street, London, EC4A 2DQ, United Kingdom to 49 Greek Street London W1D 4EG on 2019-05-15

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARA ST VINCENT

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR GARY JOHN LUMSDON

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED SARA VARDA ST VINCENT

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR LARS LUNDSTROM

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR OLA JOHNSSON

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR LARS ANDERS LUNDSTROM

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM WESTBOURNE STUDIOS 001 242 ACKLAM ROAD LONDON W10 5JJ

View Document

08/12/168 December 2016 Registered office address changed from , Westbourne Studios 001 242 Acklam Road, London, W10 5JJ to 49 Greek Street London W1D 4EG on 2016-12-08

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 105 ST PETER'S STREET ST ALBANS HERTFORDSHIRE AL1 3EJ UNITED KINGDOM

View Document

02/02/152 February 2015 Registered office address changed from , 105 st Peter's Street, St Albans, Hertfordshire, AL1 3EJ, United Kingdom to 49 Greek Street London W1D 4EG on 2015-02-02

View Document

20/11/1420 November 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

02/05/142 May 2014 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