Advanced company searchLink opens in new window

SHIRE OAK INTERNATIONAL LIMITED

Company number 11141986

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 AD01 Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to Epsilon House the Square Brockworth Gloucester GL3 4AD on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from 8th Floor, One Central Square Cardiff CF10 1FS Wales to Epsilon House the Square Brockworth Gloucester GL3 4AD on 10 July 2023
10 Jul 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
10 Jul 2023 PSC04 Change of details for Mark Christopher Shorrock as a person with significant control on 9 July 2023
25 Jun 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA01 Previous accounting period extended from 31 January 2022 to 30 June 2022
04 Nov 2022 TM01 Termination of appointment of Patrick James Carter as a director on 3 November 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
20 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 2,490.99
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 2,490.15
10 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,470.15
25 Feb 2019 AD01 Registered office address changed from Third Floor, Civic Centre Oystermouth Road Swansea SA1 3SN Wales to 8th Floor, One Central Square Cardiff CF10 1FS on 25 February 2019
12 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 2,370.15
07 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association