Advanced company searchLink opens in new window

SHEFFIELD HAWORTH INTERNATIONAL LIMITED

Company number 11299043

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 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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES13 ‐ Sub division 18/12/2018