Advanced company searchLink opens in new window

SHOXITECH LTD

Company number 12539012

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)
19 Apr 2024 TM01 Termination of appointment of Mark Pritchard as a director on 6 April 2024
11 Apr 2024 AD01 Registered office address changed from Mazuma Dragon House, Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ Wales to 3rd Floor 86-90 Paul Street London EC2A 4NE on 11 April 2024
23 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 AP01 Appointment of Mr Mark Pritchard as a director on 19 May 2023
27 Apr 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 23 March 2022
01 Aug 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Mazuma Dragon House, Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 1 August 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/01/2023.
31 Dec 2021 AD01 Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 31 December 2021
29 Dec 2021 AD01 Registered office address changed from Unit 14 Portland Street Bury BL9 6EY England to 61 61 Bridge Street Kington HR5 3DJ on 29 December 2021
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 PSC04 Change of details for Mr Matthew Stewart as a person with significant control on 15 September 2021
15 Sep 2021 TM01 Termination of appointment of Conor Woolrich as a director on 2 September 2021
15 Sep 2021 PSC07 Cessation of Conor Woolrich as a person with significant control on 30 March 2020
11 Jun 2021 CH01 Director's details changed for Mr Conor Woolrich on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Matthew Stewart on 11 June 2021
11 Jun 2021 AD01 Registered office address changed from Initial Business Centre Monsall Road Manchester M40 8WN England to Unit 14 Portland Street Bury BL9 6EY on 11 June 2021
06 May 2021 PSC04 Change of details for Mr Matthew Stewart as a person with significant control on 16 July 2020
05 May 2021 RP04CS01 Second filing of Confirmation Statement dated 25 March 2021
05 May 2021 RP04AP01 Second filing for the appointment of Mr Conor Woolrich as a director
04 May 2021 PSC01 Notification of Conor Reece Woolrich as a person with significant control on 30 March 2020
03 May 2021 PSC04 Change of details for Mr Matthew Stewart as a person with significant control on 26 March 2021