Advanced company searchLink opens in new window

SHALOM IT LIMITED

Company number 08510766

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)