Advanced company searchLink opens in new window

SH TRADE HOUSE LTD

Company number 05579222

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)
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
27 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
18 Jan 2018 AD01 Registered office address changed from Suite 351, 10 Great Russell Street London WC1B 3BQ to 13 John Prince's Street 2nd Floor London England W1G 0JR on 18 January 2018
18 Jan 2018 CH01 Director's details changed for Mr. Dmitrij Popov on 17 January 2018
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
10 Apr 2015 AP01 Appointment of Mr Dmitrij Popov as a director on 10 April 2015
10 Apr 2015 TM01 Termination of appointment of Stephanus Janke as a director on 10 April 2015
27 Mar 2015 AP01 Appointment of Director Stephanus Janke as a director on 23 March 2015
27 Mar 2015 TM01 Termination of appointment of Andrew Moray Stuart as a director on 23 March 2015