SHAPEIMAGE LIMITED

03806824
THE OLD STAR THE OLD STAR CHURCH STREET PRINCES RISBOROUGH HP27 9AA

Documents

Documents
Date Category Description Pages
30 Dec 2024 accounts Annual Accounts 2 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 2 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 5 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 accounts Annual Accounts 5 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 2 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2020 officers Termination of appointment of secretary (Merlin Nominees Limited) 1 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2018 accounts Annual Accounts 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 2 Buy now
17 Aug 2016 annual-return Annual Return 6 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 2 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 2 Buy now
21 Oct 2013 officers Change of particulars for director (Mrs Rebecca Ruth Cargill) 2 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
20 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2013 officers Change of particulars for director (Mr Timothy Daniel Cargill) 2 Buy now
20 Oct 2013 officers Appointment of corporate secretary (Merlin Nominees Limited) 2 Buy now
16 Oct 2013 officers Change of particulars for director (Mr Timothy Daniel Cargill) 2 Buy now
16 Oct 2013 officers Change of particulars for director (Mrs Rebecca Ruth Cargill) 2 Buy now
16 Sep 2013 officers Termination of appointment of secretary (Margaret Maitland-Jones) 2 Buy now
07 Aug 2012 annual-return Annual Return 5 Buy now
07 Aug 2012 accounts Annual Accounts 2 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
11 Aug 2010 accounts Annual Accounts 2 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Change of particulars for director (Timothy Daniel Cargill) 2 Buy now
27 Jul 2010 officers Termination of appointment of secretary (Timothy Cargill) 1 Buy now
22 Feb 2010 officers Appointment of secretary (Margaret Maitland-Jones) 3 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
19 Oct 2009 accounts Annual Accounts 2 Buy now
26 Nov 2008 accounts Annual Accounts 2 Buy now
09 Nov 2007 accounts Annual Accounts 1 Buy now
24 Jul 2007 annual-return Return made up to 28/06/07; full list of members 3 Buy now
24 Jul 2007 address Location of register of members 1 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: brambles burtons lane chalfont st. Giles buckinghamshire HP8 4BQ 1 Buy now
24 Jul 2007 address Location of debenture register 1 Buy now
26 Jan 2007 accounts Annual Accounts 1 Buy now
24 Jul 2006 annual-return Return made up to 28/06/06; full list of members 3 Buy now
07 Feb 2006 accounts Annual Accounts 2 Buy now
28 Jun 2005 annual-return Return made up to 28/06/05; full list of members 3 Buy now
24 Jan 2005 accounts Annual Accounts 2 Buy now
15 Jul 2004 annual-return Return made up to 28/06/04; full list of members 7 Buy now
15 Oct 2003 accounts Annual Accounts 2 Buy now
05 Aug 2003 annual-return Return made up to 28/06/03; full list of members 7 Buy now
27 Jan 2003 accounts Annual Accounts 2 Buy now
05 Jul 2002 annual-return Return made up to 28/06/02; full list of members 7 Buy now
20 Aug 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
14 Aug 2001 accounts Annual Accounts 2 Buy now
14 Aug 2001 accounts Accounting reference date shortened from 31/07/01 to 05/04/01 1 Buy now
14 Aug 2001 accounts Annual Accounts 2 Buy now
11 Oct 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
03 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 1999 officers Director resigned 1 Buy now
10 Aug 1999 officers Secretary resigned 1 Buy now
10 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
10 Aug 1999 address Registered office changed on 10/08/99 from: 1 mitchell lane bristol avon l BS1 6BU 1 Buy now
14 Jul 1999 incorporation Incorporation Company 13 Buy now