SHOO 22 LIMITED

04822504
DUNCAN HOUSE CLIPSTON ROAD SIBBERTOFT MARKET HARBOROUGH LE16 9UB

Documents

Documents
Date Category Description Pages
07 Aug 2024 accounts Annual Accounts 5 Buy now
27 Mar 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2023 officers Appointment of director (Mr Michael Paul Stirrop) 2 Buy now
20 Jun 2023 officers Termination of appointment of director (Keith Bryan Carnegie) 1 Buy now
18 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2023 resolution Resolution 1 Buy now
20 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2023 accounts Annual Accounts 3 Buy now
12 Sep 2022 incorporation Memorandum Articles 16 Buy now
12 Sep 2022 resolution Resolution 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 2 Buy now
23 Jul 2021 accounts Annual Accounts 2 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 officers Appointment of director (Keith Bryan Carnegie) 2 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 officers Termination of appointment of director (Tom Marshall Nicholson) 1 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 accounts Annual Accounts 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2017 accounts Annual Accounts 2 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2016 accounts Annual Accounts 2 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 accounts Annual Accounts 2 Buy now
10 Jul 2014 annual-return Annual Return 5 Buy now
24 Jan 2014 accounts Annual Accounts 2 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 2 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 officers Appointment of director (Mr Tom Marshall Nicholson) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (Gregory Fitzgerald) 1 Buy now
09 Feb 2012 accounts Annual Accounts 2 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
27 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 accounts Annual Accounts 2 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Rebecca Taylor) 1 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
11 Mar 2010 accounts Annual Accounts 2 Buy now
06 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 2 Buy now
02 Dec 2008 officers Secretary appointed mrs rebecca louise taylor 1 Buy now
27 Nov 2008 officers Appointment terminated secretary deborah king 1 Buy now
26 Aug 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from first floor, 8 queensbridge bedford road northampton NN4 7BF 1 Buy now
26 Aug 2008 address Location of register of members 1 Buy now
26 Aug 2008 address Location of debenture register 1 Buy now
21 Jul 2008 accounts Annual Accounts 2 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 7 st giles terrace northampton northamptonshire NN1 2BN 1 Buy now
17 Jul 2007 annual-return Return made up to 06/07/07; full list of members 3 Buy now
02 Apr 2007 accounts Annual Accounts 2 Buy now
28 Jul 2006 annual-return Return made up to 06/07/06; full list of members 3 Buy now
12 May 2006 officers Director's particulars changed 1 Buy now
24 Mar 2006 accounts Annual Accounts 1 Buy now
29 Jul 2005 officers Secretary's particulars changed 1 Buy now
27 Jul 2005 annual-return Return made up to 06/07/05; full list of members 3 Buy now
27 Jul 2005 address Location of register of members 1 Buy now
29 Mar 2005 accounts Annual Accounts 1 Buy now
14 Jul 2004 annual-return Return made up to 06/07/04; full list of members 7 Buy now
13 Jul 2004 officers New director appointed 2 Buy now
15 Jan 2004 capital Ad 22/12/03--------- £ si 95@1=95 £ ic 5/100 2 Buy now
15 Jan 2004 capital Ad 22/12/03--------- £ si 4@1=4 £ ic 1/5 2 Buy now
15 Jan 2004 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
15 Jan 2004 address Registered office changed on 15/01/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH 1 Buy now
15 Jan 2004 officers New secretary appointed 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
15 Jan 2004 officers Secretary resigned 1 Buy now
15 Jan 2004 officers Director resigned 1 Buy now
06 Jul 2003 incorporation Incorporation Company 20 Buy now