- Company Overview for SHARDS PROJECTS LIMITED (07853908)
- Filing history for SHARDS PROJECTS LIMITED (07853908)
- People for SHARDS PROJECTS LIMITED (07853908)
- More for SHARDS PROJECTS LIMITED (07853908)
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
|
|
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
|
|
03 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
15 Sep 2015 | CERTNM |
Company name changed anglia consulting LTD\certificate issued on 15/09/15
|
|
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
|
|
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
|
|
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
|
|
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
|