Advanced company searchLink opens in new window

SHUTTERCRAFT HOLDINGS LIMITED

Company number 11693809

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)
20 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2024 SH10 Particulars of variation of rights attached to shares
18 Dec 2023 MA Memorandum and Articles of Association
18 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 1,342.5081
28 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
07 Aug 2023 AA Group of companies' accounts made up to 31 October 2022
26 Jul 2023 MR01 Registration of charge 116938090004, created on 24 July 2023
04 Apr 2023 TM01 Termination of appointment of Mark Paul Stradling as a director on 30 March 2023
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
01 Aug 2022 AA Group of companies' accounts made up to 31 October 2021
14 Feb 2022 MA Memorandum and Articles of Association
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
10 Mar 2021 AA Group of companies' accounts made up to 31 October 2020
30 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
05 Aug 2020 AA Group of companies' accounts made up to 31 October 2019
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
05 Dec 2019 PSC08 Notification of a person with significant control statement
05 Dec 2019 PSC07 Cessation of Justin Allen as a person with significant control on 20 November 2019
25 Nov 2019 PSC07 Cessation of Mark Paul Stradling as a person with significant control on 20 November 2019
25 Nov 2019 CH01 Director's details changed for Mrs Anna Vallis on 25 November 2019
28 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 10/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 SH02 Sub-division of shares on 10 June 2019
18 Apr 2019 AP01 Appointment of Mr James Marcus Henry Moir as a director on 29 March 2019