Advanced company searchLink opens in new window

SHAKE CONTENT LTD

Company number 09298196

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 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
03 Jan 2024 AP01 Appointment of Mr James Farnfield as a director on 2 January 2024
03 Jan 2024 TM01 Termination of appointment of Peter John Smith as a director on 2 January 2024
13 Dec 2023 CERTNM Company name changed airbyte LTD\certificate issued on 13/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-11
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
08 Nov 2022 PSC01 Notification of James Farnfield as a person with significant control on 1 November 2022
08 Nov 2022 PSC07 Cessation of Peter John Smith as a person with significant control on 1 November 2022
10 May 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Nov 2021 CERTNM Company name changed o'keeffe chauffeuring services LIMITED\certificate issued on 12/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
08 Nov 2021 TM01 Termination of appointment of Patrick Joseph O'keeffe as a director on 5 April 2021
21 Jun 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 PSC01 Notification of Peter Smith as a person with significant control on 7 May 2021
06 May 2021 AD01 Registered office address changed from 17 Rectory Close Farnham Royal Slough SL2 3BG to Ashwood Cassiobury Drive Watford WD17 3AN on 6 May 2021
06 May 2021 AP01 Appointment of Mr Peter John Smith as a director on 23 April 2021
06 May 2021 PSC07 Cessation of Patrick Joseph O'keeffe as a person with significant control on 1 April 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
09 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
06 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
24 Aug 2018 AA Micro company accounts made up to 31 March 2018
17 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates