Advanced company searchLink opens in new window

SHADOW FOUNDR LTD

Company number 09496687

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
21 Jul 2023 AA Accounts for a small company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 600
14 Feb 2023 TM01 Termination of appointment of Jean-Charles Bully as a director on 14 February 2023
19 Dec 2022 AP01 Appointment of Mr Jean-Charles Bully as a director on 19 December 2022
28 Jul 2022 AA Accounts for a small company made up to 31 March 2022
22 Mar 2022 MA Memorandum and Articles of Association
22 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 575
23 Jul 2021 AA Accounts for a small company made up to 31 March 2021
06 Apr 2021 PSC04 Change of details for Mr Naz Craft as a person with significant control on 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
10 Nov 2020 AD01 Registered office address changed from The Stanley Building 7 Pancras Square Kings Cross London N1C 4AG England to 23-25 Montagu Street Montagu Street London W1H 7EZ on 10 November 2020
30 Jul 2020 AA Accounts for a small company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
28 Nov 2019 AD01 Registered office address changed from The Stanley Building 7 Pancras Square Kings Cross London NC1 4AG United Kingdom to The Stanley Building 7 Pancras Square Kings Cross London N1C 4AG on 28 November 2019
06 Nov 2019 AD01 Registered office address changed from The Stanley Building 7 Pancreas Square Kings Cross London NC1 4AG United Kingdom to The Stanley Building 7 Pancras Square Kings Cross London NC1 4AG on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 2 Appletree Close Redlynch Salisbury SP5 2JG England to The Stanley Building 7 Pancreas Square Kings Cross London NC1 4AG on 6 November 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 513.126
25 Jul 2019 AA Accounts for a small company made up to 31 March 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 CH01 Director's details changed for Mr Naz Craft on 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates