Advanced company searchLink opens in new window

SHEMLAN GROUP LIMITED

Company number 12068751

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)
26 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
12 Apr 2024 AA Micro company accounts made up to 30 June 2023
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
28 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
05 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
05 May 2022 AD01 Registered office address changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG on 5 May 2022
05 May 2022 CH01 Director's details changed for Mrs Sandra Caroline Evans on 19 April 2022
06 Aug 2021 PSC04 Change of details for Mrs Sandra Caroline Evans as a person with significant control on 29 March 2021
02 Aug 2021 AD01 Registered office address changed from 2nd Floor St Philips Point Temple Row Birmingham B2 5AF United Kingdom to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 2 August 2021
06 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
12 Apr 2021 PSC01 Notification of Sandra Caroline Evans as a person with significant control on 29 March 2021
12 Apr 2021 PSC07 Cessation of Valerie Catherine Poulton as a person with significant control on 29 March 2021
01 Apr 2021 TM01 Termination of appointment of Adrian Roger Poulton as a director on 29 March 2021
01 Apr 2021 TM01 Termination of appointment of Nigel James Poulton as a director on 29 March 2021
01 Apr 2021 TM01 Termination of appointment of Valerie Catherine Poulton as a director on 29 March 2021
24 Mar 2021 SH20 Statement by Directors
22 Mar 2021 SH19 Statement of capital on 22 March 2021
  • GBP 56,409
22 Mar 2021 CAP-SS Solvency Statement dated 05/03/21
22 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £2,672,034 capitalised and appropriated as capital to holders of a ordinary shares 05/03/2021