Advanced company searchLink opens in new window

SHIELD IB GROUP LIMITED

Company number 07372859

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)
20 Mar 2013 TM02 Termination of appointment of Peake Company Secretaries Limited as a secretary
20 Mar 2013 TM02 Termination of appointment of Peake Company Secretaries Limited as a secretary
17 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
06 Aug 2012 SH02 Sub-division of shares on 11 May 2012
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 187,500
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2012 SH02 Sub-division of shares on 11 May 2012
28 May 2012 AP01 Appointment of Mr Paul Christopher Meehan as a director
28 May 2012 AP01 Appointment of Mr Stewart James Wells as a director
28 May 2012 AP01 Appointment of Mr Brian John Clements as a director
30 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2011
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 150,000
14 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
31 Oct 2011 CERTNM Company name changed lorica gi holdings LIMITED\certificate issued on 31/10/11
  • NM06 ‐
28 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2012
26 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-24
26 Oct 2011 CONNOT Change of name notice
07 Sep 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2011 CH01 Director's details changed for Mr Matthew David Bray on 31 March 2011
14 Jun 2011 CH01 Director's details changed for Mr Carlo Domenica Marelli on 31 March 2011
14 Jun 2011 CH01 Director's details changed for Phillipa Jane Sherman on 31 March 2011
09 Feb 2011 AD01 Registered office address changed from , C/O Colt Holt, Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ on 9 February 2011
25 Jan 2011 AP01 Appointment of Phillipa Jane Sherman as a director