Advanced company searchLink opens in new window

SH42CW LIMITED

Company number 03106945

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 TM01 Termination of appointment of Josephine Mary Tumelty as a director on 29 October 2023
18 Sep 2023 AP01 Appointment of Mrs Joel Veronica Henderson as a director on 13 September 2023
30 Aug 2023 AA Micro company accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
16 Jan 2023 TM01 Termination of appointment of Roger Bernard Bussy as a director on 21 July 2022
08 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
10 Jun 2022 AP01 Appointment of Mr Louis Martin Gerard Mccauley as a director on 18 May 2022
09 May 2022 AA Micro company accounts made up to 31 March 2022
07 Oct 2021 TM01 Termination of appointment of Habibe Ozlem Ozdemir Guner as a director on 19 May 2021
09 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
10 May 2021 AA Micro company accounts made up to 31 March 2021
03 Jul 2020 AP01 Appointment of Ms Camilla Gray Muir as a director on 13 May 2020
01 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
13 May 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 TM01 Termination of appointment of Edith Moss as a director on 21 February 2020
27 Aug 2019 AD01 Registered office address changed from 28-30 Hyde Gardens Eastbourne BN21 4PX England to The Studio 16 Cavaye Place London United Kingdom SW10 9PT on 27 August 2019
16 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with updates
20 May 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CH01 Director's details changed for Mr Roger Bernard Bussy on 14 May 2019
14 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
14 May 2019 AP04 Appointment of Principia Estate & Asset Management Ltd as a secretary on 26 March 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 64
04 Jan 2019 AP01 Appointment of Dr Duncan Jack Matthew as a director on 6 December 2018
04 Jan 2019 AP01 Appointment of Mr Roger Bernard Bussy as a director on 6 December 2018
04 Jan 2019 AP01 Appointment of Mr Thomas Anthony Sheppard as a director on 6 December 2018