Advanced company searchLink opens in new window

SHOPPI LTD

Company number 07885604

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 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
07 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
16 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
30 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 CH01 Director's details changed for Mr Salvatore Vacante on 13 February 2014
13 Feb 2014 AD01 Registered office address changed from 39 International House Great Windmill Street London W1D 7LX England on 13 February 2014
11 Feb 2014 CH01 Director's details changed for Mr Massimo Rossi on 9 January 2014
23 Jan 2014 AD01 Registered office address changed from International House 39 Great Windmill Street London W1D 7LX England on 23 January 2014
23 Jan 2014 CH01 Director's details changed for Mr Salvatore Vacante on 3 January 2014
23 Jan 2014 CH01 Director's details changed for Mr Massimo Rossi on 3 January 2014
23 Jan 2014 AD01 Registered office address changed from 200 Aldersgate Street London EC1A 4HD on 23 January 2014
15 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
15 Jan 2014 AD01 Registered office address changed from International House 39 Great Windmill Street London Piccadilly W1D 7LX United Kingdom on 15 January 2014
15 Jan 2014 CH01 Director's details changed for Mr Salvatore Vacante on 10 January 2014
15 Jan 2014 CH01 Director's details changed for Mr Massimo Rossi on 10 January 2014
26 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
02 Oct 2012 CH01 Director's details changed for Mr Massimo Rossi on 1 October 2012
02 Oct 2012 CH01 Director's details changed for Mr Salvatore Vacante on 1 October 2012
19 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted