Advanced company searchLink opens in new window

SHADES GRAPHICS LIMITED

Company number 07525173

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)
11 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Aug 2013 TM02 Termination of appointment of William Coleman as a secretary
23 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
02 Aug 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 May 2012
16 May 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,000.00
06 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 CERTNM Company name changed jcco 265 LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
23 Jun 2011 CONNOT Change of name notice
16 Jun 2011 AP01 Appointment of Martin Charlesworth as a director
16 Jun 2011 AP01 Appointment of Alison Barnes as a director
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2011 AP03 Appointment of William Coleman as a secretary
07 Jun 2011 AP01 Appointment of Adrian Terry Bevington as a director
07 Jun 2011 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 7 June 2011
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 May 2011 TM01 Termination of appointment of Jc Directors Limited as a director
27 May 2011 TM01 Termination of appointment of Michael Blood as a director
27 May 2011 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
27 May 2011 AP01 Appointment of Mr Stuart Dawson as a director
10 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)