Advanced company searchLink opens in new window

SHIELD IB HOLDINGS LIMITED

Company number 04878623

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)
26 Oct 2011 CONNOT Change of name notice
11 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
07 Jan 2011 AA Full accounts made up to 31 March 2010
12 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
27 Aug 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Phillipa Jane Sherman on 27 August 2010
27 Aug 2010 CH04 Secretary's details changed for Peake Company Secretaries Limited on 27 August 2010
16 Apr 2010 AP01 Appointment of Carlo Dominico Marelli as a director
16 Apr 2010 AP01 Appointment of Matthew David Bray as a director
16 Apr 2010 AP01 Appointment of Phillipa Jane Sherman as a director
12 Feb 2010 TM01 Termination of appointment of David Battle as a director
12 Feb 2010 TM01 Termination of appointment of David Edmands as a director
30 Oct 2009 AR01 Annual return made up to 27 August 2009 with full list of shareholders
06 Oct 2009 AA Full accounts made up to 31 March 2009
31 Jan 2009 288b Appointment terminated director karen coomber
23 Dec 2008 AA Full accounts made up to 31 March 2008
21 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2008 395 Duplicate mortgage certificatecharge no:4
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
03 Sep 2008 363s Return made up to 27/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
27 Aug 2008 288c Director's change of particulars / karen bennetts / 15/08/2008
08 Feb 2008 403a Declaration of satisfaction of mortgage/charge
02 Feb 2008 AA Full accounts made up to 31 March 2007
10 Dec 2007 288b Director resigned
27 Nov 2007 287 Registered office changed on 27/11/07 from: 10 king william street, london, EC4N 7TW