Advanced company searchLink opens in new window

SHAVEKIT LTD

Company number 08720732

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)
23 Jan 2024 PSC04 Change of details for Mr Thomas Kenneth Reginald Walker as a person with significant control on 23 January 2024
24 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
21 Aug 2023 TM01 Termination of appointment of David Steven Martin as a director on 21 August 2023
30 May 2023 AD01 Registered office address changed from 266 Banbury Road Oxford OX2 7DL England to Suite 460 266 Banbury Road Oxford OX2 7DL on 30 May 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 AP01 Appointment of Mr David Steven Martin as a director on 14 February 2023
14 Feb 2023 TM01 Termination of appointment of Nileshkumar Hasmukhbhai Patel as a director on 14 February 2023
03 Feb 2023 AD01 Registered office address changed from Suite 308 Reaver House 12 East Street Epsom Surrey KT17 1HX England to 266 Banbury Road Oxford OX2 7DL on 3 February 2023
06 Jan 2023 CH01 Director's details changed for Mr Thomas Kenneth Reginald Walker on 1 January 2023
06 Jan 2023 PSC04 Change of details for Mr Thomas Kenneth Reginald Walker as a person with significant control on 1 January 2023
21 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2020 AP01 Appointment of Mr Nileshkumar Hasmukhbhai Patel as a director on 1 December 2020
18 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with updates
26 Oct 2020 CH01 Director's details changed for Mr Thomas Kenneth Reginald Walker on 26 October 2020
26 Oct 2020 PSC04 Change of details for Mr Thomas Kenneth Reginald Walker as a person with significant control on 26 October 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 2,067.855
05 May 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 AD01 Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH England to Suite 308 Reaver House 12 East Street Epsom Surrey KT17 1HX on 27 April 2020
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 2,056.19
21 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 2,048.825
02 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 2,035.465