Advanced company searchLink opens in new window

SHUTTERLY FABULOUS LIMITED

Company number 08671155

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)
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
17 Oct 2019 AA Micro company accounts made up to 31 August 2019
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
05 Feb 2019 AA Micro company accounts made up to 31 August 2018
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
10 Nov 2017 AA Micro company accounts made up to 31 August 2017
05 May 2017 AA Accounts for a dormant company made up to 31 August 2016
24 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Murray Alexander Mcgregor Clark on 7 February 2017
21 Apr 2017 CH01 Director's details changed for Mr Mark Gary Carter on 7 February 2017
13 Mar 2017 CERTNM Company name changed the shutter yard LIMITED\certificate issued on 13/03/17
  • CONNOT ‐ Change of name notice
13 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-16
13 Sep 2016 CONNOT Change of name notice
09 May 2016 AA Accounts for a dormant company made up to 31 August 2015
29 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
01 Apr 2016 CH01 Director's details changed for Mr Murray Alexander Mcgregor Clark on 31 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Murray Alexander Mcgregor Clark on 1 February 2016
01 Apr 2016 CH01 Director's details changed for Mr Mark Gary Carter on 31 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Mark Gary Carter on 1 February 2016
29 Jan 2016 CH01 Director's details changed for Mr Murray Alexander Mcgregor Clark on 29 January 2016
29 Jan 2016 CH01 Director's details changed for Mr Mark Gary Carter on 29 January 2016
25 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
16 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
11 Oct 2013 AD01 Registered office address changed from Quayside House Basin Road South Hove East Sussex BN41 1WF United Kingdom on 11 October 2013