Advanced company searchLink opens in new window

SHUTTERS OF LONDON LIMITED

Company number 10895846

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)
28 Mar 2024 CH01 Director's details changed for Mr Jamie Anderson on 1 March 2024
28 Mar 2024 CH01 Director's details changed for Miss Claudine Baker on 1 March 2024
15 Aug 2023 CH01 Director's details changed for Miss Claudine Baker on 3 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Jamie Anderson on 3 August 2023
15 Aug 2023 PSC04 Change of details for Mr Jamie Anderson as a person with significant control on 10 November 2022
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 31 July 2022
10 Nov 2022 AD01 Registered office address changed from Unit 14 43 Chartwell Road Lancing Business Park Lancing BN15 8TU England to 2 Coopers House High Street Henfield West Sussex BN5 9EQ on 10 November 2022
10 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Sep 2020 AD01 Registered office address changed from Unit 14 Chartwell Road Lancing Business Park Lancing BN15 8TU England to Unit 14 43 Chartwell Road Lancing Business Park Lancing BN15 8TU on 10 September 2020
10 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
08 Jun 2020 CH01 Director's details changed for Mr Jamie Anderson on 1 January 2020
08 Jun 2020 AD01 Registered office address changed from Unit 4 Winston Business Centre, Chartwell Road Lancing Business Park Lancing BN15 8TU England to Unit 14 Chartwell Road Lancing Business Park Lancing BN15 8TU on 8 June 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Oct 2019 AP01 Appointment of Miss Claudine Baker as a director on 1 October 2019
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from Unit 3 Southern Cross Workshops Freemans Road Portslade Brighton BN41 1SL England to Unit 4 Winston Business Centre, Chartwell Road Lancing Business Park Lancing BN15 8TU on 5 July 2019
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Mar 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
18 Apr 2018 AD01 Registered office address changed from 20 Namrik Mews Hove BN3 2TF England to Unit 3 Southern Cross Workshops Freemans Road Portslade Brighton BN41 1SL on 18 April 2018
02 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-02
  • GBP 100