Advanced company searchLink opens in new window

SHELL SHOTS LIMITED

Company number 06514513

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)
07 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
02 May 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
19 May 2017 AA Micro company accounts made up to 31 October 2016
24 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
19 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
13 Mar 2015 AD01 Registered office address changed from 1 the Quadrant Bridge Street Guildford Surrey GU1 4SG England to 4Th Floor Friary Court 13-21High Street Guildford Surrey GU1 3DL on 13 March 2015
02 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Dec 2014 AD01 Registered office address changed from 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 1 the Quadrant Bridge Street Guildford Surrey GU1 4SG on 5 December 2014
25 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
10 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
28 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 October 2012
20 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
07 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
24 Oct 2012 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 24 October 2012
29 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
21 Nov 2011 AP01 Appointment of Mrs Nicole Collette Harper as a director
21 Nov 2011 AP03 Appointment of Mrs Nicole Collette Harper as a secretary
21 Nov 2011 TM01 Termination of appointment of Michel Harper as a director
21 Nov 2011 TM02 Termination of appointment of Michel Harper as a secretary