Advanced company searchLink opens in new window

SHG CAPITAL LTD

Company number 09969885

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)
04 Mar 2024 AD01 Registered office address changed from PO Box P O Box 52 Unit 2 Unit 2 Ravenscroft Way Barnoldswick Lancashire BB18 9AD England to C3 Montevetro 100 Battersea Church Road London SW11 3YL on 4 March 2024
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
06 Feb 2024 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to PO Box P O Box 52 Unit 2 Unit 2 Ravenscroft Way Barnoldswick Lancashire BB18 9AD on 6 February 2024
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Aug 2018 AD01 Registered office address changed from 17 Grosvenor Street London W1K 4QG to 6 Chesterfield Gardens London W1J 5BQ on 8 August 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 January 2017
24 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
31 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
27 Sep 2016 AD01 Registered office address changed from 23 Hornbeam Square South Hornbeam Business Park Harrogate HG2 8NB United Kingdom to 17 Grosvenor Street London W1K 4QG on 27 September 2016
26 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-26
  • GBP 100