- Company Overview for SHEA'S SERVICES LIMITED (10530906)
- Filing history for SHEA'S SERVICES LIMITED (10530906)
- People for SHEA'S SERVICES LIMITED (10530906)
- More for SHEA'S SERVICES LIMITED (10530906)
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 Feb 2024 | TM01 | Termination of appointment of Joshua Muller as a director on 12 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Rachel Muller as a director on 12 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr Ezriel Gluck as a director on 12 February 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
10 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | CH01 | Director's details changed for Mrs Rachel Muller on 17 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr Joshua Muller as a person with significant control on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Joshua Muller on 17 November 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
28 Jan 2020 | PSC04 | Change of details for Mr Joshua Muller as a person with significant control on 21 November 2019 | |
28 Jan 2020 | PSC07 | Cessation of Gita Herzog as a person with significant control on 21 November 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Rachel Muller on 21 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Joshua Muller on 21 January 2020 | |
28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
23 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 |