- Company Overview for SHALOM IT LIMITED (08510766)
- Filing history for SHALOM IT LIMITED (08510766)
- People for SHALOM IT LIMITED (08510766)
- More for SHALOM IT LIMITED (08510766)
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) |
---|---|---|---|
03 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
08 Jul 2016 | AA | Micro company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 Dec 2015 | CH03 | Secretary's details changed for Miss Oluwakemi Ogunyemi on 5 December 2015 | |
05 Dec 2015 | AP03 | Appointment of Miss Oluwakemi Ogunyemi as a secretary on 5 December 2015 | |
14 Jun 2015 | CH01 | Director's details changed for Mr Isaac Thomas on 23 September 2013 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 150 Phoenix Court Black Eagle Drive Northfleet Gravesend Kent DA11 9AZ England to Flat 21 Lavender House Pilgrims Court Farnol Road Dartford DA1 5LZ on 4 December 2014 | |
21 Jun 2014 | CH01 | Director's details changed for Mr Isaac Thomas on 30 May 2014 | |
15 Jun 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
15 Jun 2014 | AD01 | Registered office address changed from 150 Phoenix Court Black Eagle Drive Northfleet Gravesend Kent DA11 9AZ on 15 June 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | AD01 | Registered office address changed from C/O Isaac Thomas 20 Rigge Place Clapham London SW4 7NY United Kingdom on 15 June 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 21 Rigge Place Clapham London SW4 7NY on 11 April 2014 | |
22 Jan 2014 | AD01 | Registered office address changed from Flat 7 Block C Peabody Estate Farringdon Lane London London EC1R 3BB United Kingdom on 22 January 2014 | |
30 Apr 2013 | NEWINC |
Incorporation
|