- Company Overview for SHOXITECH LTD (12539012)
- Filing history for SHOXITECH LTD (12539012)
- People for SHOXITECH LTD (12539012)
- More for SHOXITECH LTD (12539012)
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
|
|
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 |