Advanced company searchLink opens in new window

SHARDS PROJECTS LIMITED

Company number 07853908

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)
10 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
29 Mar 2017 AD01 Registered office address changed from PO Box SW1V 1AA 300 Vauxhall Bridge Road London SW1V 1AA Great Britain to 601 International House 223 Regent Street London W1B 2QD on 29 March 2017
28 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Jul 2016 AD01 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to PO Box SW1V 1AA 300 Vauxhall Bridge Road London SW1V 1AA on 22 July 2016
28 May 2016 CERTNM Company name changed digitech consulting LTD\certificate issued on 28/05/16
  • RES15 ‐ Change company name resolution on 2016-05-13
28 May 2016 CONNOT Change of name notice
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
03 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
15 Sep 2015 CERTNM Company name changed anglia consulting LTD\certificate issued on 15/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
15 Sep 2015 CONNOT Change of name notice
29 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Jul 2014 AD01 Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 601 International House 223 Regent Street London W1B 2QD on 28 July 2014
04 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
18 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
04 May 2012 CERTNM Company name changed electronic apparatus LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
04 May 2012 CONNOT Change of name notice
09 Feb 2012 AP01 Appointment of Mr Mario Danese as a director
09 Feb 2012 TM01 Termination of appointment of Timothy Becker as a director
21 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted