Advanced company searchLink opens in new window

SHAKEN UDDER GROUP LIMITED

Company number 13784941

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)
23 May 2024 RP04AP01 Second filing for the appointment of Ms Nicole Wong as a director
25 Apr 2024 AP01 Appointment of Mr David Noel Christopher Garman as a director on 23 April 2024
18 Apr 2024 AP01 Appointment of Ms Nicole Wong as a director on 18 April 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/24
18 Apr 2024 TM01 Termination of appointment of Mark Christopher Howden as a director on 18 April 2024
18 Apr 2024 TM01 Termination of appointment of James Scott Lambert as a director on 27 February 2024
10 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with updates
16 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 90.91
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Oct 2023 TM01 Termination of appointment of Andrew Sills as a director on 27 September 2023
15 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
03 Jul 2023 TM01 Termination of appointment of David Jaswinder Bains as a director on 30 June 2023
30 Jun 2023 AP01 Appointment of Mr Simon Robert Peacock as a director on 30 June 2023
03 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
14 Oct 2022 AA01 Current accounting period extended from 31 March 2022 to 31 March 2023
04 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Contract proposed to made purchased by the company 15/08/2022
30 Sep 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 12.99
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Feb 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 March 2022
02 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors empowered, authorised and directed to approve company documents and company business 11/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2022 MA Memorandum and Articles of Association
02 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors empowered, authorised and directed to approve company documents and company business. 11/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2021 SH08 Change of share class name or designation
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 11 December 2021
  • GBP 9,039.01
21 Dec 2021 AP01 Appointment of Mr Andrew Sills as a director on 11 December 2021
21 Dec 2021 AP01 Appointment of Mr James Scott Lambert as a director on 11 December 2021
21 Dec 2021 AP01 Appointment of Mr Mark Christopher Howden as a director on 11 December 2021
21 Dec 2021 AP01 Appointment of Mr David Jaswinder Bains as a director on 11 December 2021