Advanced company searchLink opens in new window

INTO THE SHADOWS LTD.

Company number 14255701

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)
27 Mar 2024 AA Micro company accounts made up to 31 December 2023
25 Mar 2024 PSC01 Notification of Beverley Margaret Ann Tudor as a person with significant control on 19 March 2024
25 Mar 2024 AP01 Appointment of Ms Beverley Margaret Ann Tudor as a director on 18 March 2024
08 Mar 2024 TM01 Termination of appointment of Claire Stephanie Mitchell as a director on 7 March 2024
08 Mar 2024 PSC07 Cessation of Claire Stephanie Mitchell as a person with significant control on 7 March 2024
22 Jan 2024 AP01 Appointment of Ms Claire Stephanie Mitchell as a director on 21 January 2024
22 Jan 2024 PSC01 Notification of Claire Stephanie Mitchell as a person with significant control on 21 January 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
01 Sep 2023 TM01 Termination of appointment of Laura Brown as a director on 31 August 2023
01 Sep 2023 PSC07 Cessation of Laura Brown as a person with significant control on 31 August 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 3
23 Mar 2023 PSC01 Notification of Claire Louise Licence as a person with significant control on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from 1036 Halifax Road Scholes Cleckheaton West Yorkshire BD19 6PE England to 52 Greenlea Road Yeadon Leeds LS19 7RH on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Stephen Anthony Cowley as a director on 23 March 2023
23 Mar 2023 PSC07 Cessation of Stephen Anthony Cowley as a person with significant control on 22 March 2023
28 Feb 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
21 Nov 2022 PSC04 Change of details for Laura Brown as a person with significant control on 20 November 2022
21 Nov 2022 PSC01 Notification of Lindsay Gilks as a person with significant control on 20 November 2022
21 Nov 2022 AP01 Appointment of Mrs Lindsay Gilks as a director on 19 November 2022
02 Nov 2022 AP01 Appointment of Mrs Claire Louise Licence as a director on 29 October 2022
31 Oct 2022 PSC01 Notification of Stephen Anthony Cowley as a person with significant control on 29 October 2022
31 Oct 2022 AP01 Appointment of Mr Stephen Anthony Cowley as a director on 29 October 2022
31 Oct 2022 PSC07 Cessation of Donna Parker as a person with significant control on 24 October 2022
31 Oct 2022 AD01 Registered office address changed from Ghost Mail Ltd 61 Bridge Street Kington HR5 3DJ England to 1036 Halifax Road Scholes Cleckheaton West Yorkshire BD19 6PE on 31 October 2022