SHEFFIELD HAWORTH INTERNATIONAL LIMITED
Company number 11299043
- Company Overview for SHEFFIELD HAWORTH INTERNATIONAL LIMITED (11299043)
- Filing history for SHEFFIELD HAWORTH INTERNATIONAL LIMITED (11299043)
- People for SHEFFIELD HAWORTH INTERNATIONAL LIMITED (11299043)
- Charges for SHEFFIELD HAWORTH INTERNATIONAL LIMITED (11299043)
- More for SHEFFIELD HAWORTH INTERNATIONAL LIMITED (11299043)
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 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
21 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Jul 2023 | MR01 | Registration of charge 112990430001, created on 27 July 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
09 Mar 2023 | TM02 | Termination of appointment of Foysol Miah as a secretary on 31 December 2022 | |
09 Mar 2023 | AP03 | Appointment of Mr Imsal Shahid as a secretary on 1 January 2023 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
05 May 2022 | PSC07 | Cessation of Sh Global Limited as a person with significant control on 28 July 2021 | |
26 Apr 2022 | PSC02 | Notification of Sh Global Plc as a person with significant control on 28 July 2021 | |
30 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Sep 2021 | AD01 | Registered office address changed from 60 Gresham Street London EC2V 7BB United Kingdom to Forum 33 Gutter Lane 5th Floor London EC2V 8AS on 15 September 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
28 Feb 2019 | TM01 | Termination of appointment of Patrick Dominic Morrissey as a director on 18 December 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Simon Roberts as a director on 18 December 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Nigel Antony Morland as a director on 18 December 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Michelle Alison Record as a director on 18 December 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of John Gardener as a director on 18 December 2018 | |
28 Dec 2018 | SH02 | Sub-division of shares on 18 December 2018 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|