Advanced company searchLink opens in new window

SHEPHERD COMPELLO LTD

Company number 04695072

Filter by category

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)
15 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
19 Jan 2024 PSC05 Change of details for Shepherd Global Limited as a person with significant control on 6 December 2018
16 Jan 2024 PSC05 Change of details for Shepherd Global Limited as a person with significant control on 6 December 2018
30 Sep 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 AD01 Registered office address changed from 55 Gracechurch Street London EC3V 0EE to 88 Leadenhall Street London EC3A 3BP on 13 April 2023
17 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
01 Jun 2022 AP01 Appointment of Mr. David Alan Shapiro as a director on 31 May 2022
19 May 2022 AA Full accounts made up to 31 December 2020
16 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
17 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
14 Sep 2020 AA Full accounts made up to 30 June 2019
07 Sep 2020 CH01 Director's details changed for Ms Holly Tamar Shepherd on 1 September 2015
14 Aug 2020 RP04AP01 Second filing for the appointment of Holly Tamar Shepherd as a director
24 Jul 2020 MR01 Registration of charge 046950720002, created on 23 July 2020
16 Jul 2020 MR01 Registration of charge 046950720001, created on 9 July 2020
04 May 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
15 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
21 Jan 2020 TM02 Termination of appointment of Amber Ellen Worsey as a secretary on 20 January 2020
02 Apr 2019 AA Full accounts made up to 30 June 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the Accounts were administratively removed from the public register on 30/09/2019
02 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with updates
19 Dec 2018 TM01 Termination of appointment of Louis Gregg Morgan as a director on 6 December 2018
19 Dec 2018 TM01 Termination of appointment of Dale Brooks Hendrix as a director on 6 December 2018
16 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
09 Mar 2018 AA Full accounts made up to 30 June 2017