Advanced company searchLink opens in new window

THE SHOOSMITH GALLERY LIMITED

Company number 07732864

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)
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
21 Jun 2023 TM02 Termination of appointment of Clare Clarke as a secretary on 31 May 2023
19 Jan 2023 AP01 Appointment of Mrs Dawn Janet Wright as a director on 8 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 TM01 Termination of appointment of Alan Leslie Bottwood as a director on 1 April 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 AD01 Registered office address changed from Victory House Pavilion Drive Northampton NN4 7PA England to Delapre Abbey London Road Northampton NN4 8AW on 21 October 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with updates
10 Feb 2020 AP01 Appointment of Mr Nick Gordon as a director on 1 January 2020
10 Feb 2020 TM01 Termination of appointment of Clare Clarke as a director on 1 January 2020
12 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Oct 2019 AP03 Appointment of Miss Clare Clarke as a secretary on 8 October 2019
08 Oct 2019 AP01 Appointment of Mr Alan Leslie Bottwood as a director on 7 October 2019
08 Oct 2019 TM02 Termination of appointment of Bushra Hamid as a secretary on 8 October 2019
08 Oct 2019 AP01 Appointment of Mr Thomas Fromant as a director on 4 October 2019
11 Sep 2019 AP03 Appointment of Mr Bushra Hamid as a secretary on 8 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Bushra Hamid on 8 August 2019
15 Aug 2019 CH01 Director's details changed for Ms Clare Clarke on 15 August 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 31 March 2018