Advanced company searchLink opens in new window

SHADOWGLOBE LIMITED

Company number 07816225

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 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 22 February 2021
22 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
26 Oct 2018 PSC04 Change of details for Mr Christian Alexander Tattersfield as a person with significant control on 16 November 2016
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
14 Nov 2017 PSC04 Change of details for Mr Christian Alexander Tattersfield as a person with significant control on 17 November 2016
14 Nov 2017 CH01 Director's details changed for Mr Christian Alexander Tattersfield on 17 November 2016
27 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 01/12/2016
12 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 08/03/2017
21 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
15 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 TM01 Termination of appointment of Andrew Stanley Ashton as a director on 16 November 2016
04 Dec 2016 SH08 Change of share class name or designation