Advanced company searchLink opens in new window

SHEAR DESIGN LIMITED

Company number 05262666

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)
02 Mar 2024 MA Memorandum and Articles of Association
02 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 AP01 Appointment of Mrs Lianne Badham as a director on 27 February 2024
13 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
19 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 November 2023
30 Nov 2023 PSC05 Change of details for Caldylell Design Limited as a person with significant control on 30 November 2023
30 Nov 2023 PSC02 Notification of Caldylell Design Limited as a person with significant control on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Anthony John Spencer as a director on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Kimberley Anne Lane as a director on 30 November 2023
30 Nov 2023 TM02 Termination of appointment of Kimberley Anne Lane as a secretary on 30 November 2023
30 Nov 2023 PSC07 Cessation of Anthony John Spencer as a person with significant control on 30 November 2023
30 Nov 2023 PSC07 Cessation of Kimberley Anne Lane as a person with significant control on 30 November 2023
24 Nov 2023 MR01 Registration of charge 052626660001, created on 21 November 2023
21 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 6 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/10/2021.
21 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2021 MA Memorandum and Articles of Association
07 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2021 SH03 Purchase of own shares.
04 May 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 200
30 Apr 2021 SH06 Cancellation of shares. Statement of capital on 13 April 2021
  • GBP 163.00