- Company Overview for SHE SUPPS LTD (09041237)
- Filing history for SHE SUPPS LTD (09041237)
- People for SHE SUPPS LTD (09041237)
- More for SHE SUPPS LTD (09041237)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
20 Jun 2017 | AD01 | Registered office address changed from 24 Brindley Road Manchester M16 9HQ England to Unit 7 Berkeley Business Park, Turner Street Ashton-Under-Lyne OL6 8LB on 20 June 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from C/O Zeven Digital 26 Brindley Road Manchester M16 9HQ to 24 Brindley Road Manchester M16 9HQ on 22 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 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
|
|
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | TM01 | Termination of appointment of Barnaby John Cook as a director on 13 November 2014 | |
30 Apr 2015 | AP01 | Appointment of Mr Charles David Cook as a director on 13 November 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM01 | Termination of appointment of Martin Andrew Cook as a director on 13 November 2014 |