Advanced company searchLink opens in new window

SHREDPRO LIMITED

Company number 06445522

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)
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
28 Jul 2017 PSC02 Notification of Pro Group Holdings Limited as a person with significant control on 3 July 2017
28 Jul 2017 PSC07 Cessation of Darren Malcolm Brown as a person with significant control on 3 July 2017
25 Jul 2017 SH02 Statement of capital on 29 June 2017
  • GBP 100
10 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
23 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 130,100
12 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 130,100
02 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 130,100
24 Jan 2013 AD01 Registered office address changed from 39/40 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1TS on 24 January 2013
23 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 04/07/2012
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 130,100
05 Apr 2012 MEM/ARTS Memorandum and Articles of Association
05 Apr 2012 SH08 Change of share class name or designation
05 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010