SCHILLTRON (INTERNATIONAL) LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ
StatusACTIVE
Company No.02671163
CategoryPrivate Limited Company
Incorporated13 Dec 1991
Age32 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

SCHILLTRON (INTERNATIONAL) LIMITED is an active private limited company with number 02671163. It was incorporated 32 years, 5 months, 8 days ago, on 13 December 1991. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juergen Loeber

Appointment date: 2021-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr John Edward Shand

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 133 Sheerstock Haddenham Aylesbury Buckinghamshire HP17 8EY

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Deborah Susan Mackay

Change date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Logie Stewart Mackay

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Susan Mackay

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Logie Stewart Mackay

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 3 churchway haddenham aylesbury buckinghamshire HP17 8AB

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 18/02/05 from: 2 church street warwick warwickshire CV34 4AB

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed probrit LIMITED\certificate issued on 10/05/02

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 24/12/01 from: alfreda house 9A dennett close woodloes park,warwick CV34 5HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/09/00--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/95; full list of members

Documents

View document PDF

Resolution

Date: 08 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/93; no change of members

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 13/01/94 from: 10 roundlee close bromley court,new invention willen hall WV12 5YU

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Annual-return

Type: 363b

Description: Return made up to 13/12/92; full list of members

Documents

View document PDF

Resolution

Date: 23 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 12 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 12/10/92 from: 16 hathersage road north hykeham lincoln lincolnshire

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Capital

Type: 88(2)R

Description: Ad 16/12/91--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 18/12/91 from: somerset house temple street birmingham west midlands B2 5DP

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE CIAO LIMITED

CAFE NOVA INTERCHANGE LTD,CASTLE SHOPPING CENTRE,SE1 6TQ

Number:04150455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GABOR PESZLEG LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11498704
Status:ACTIVE
Category:Private Limited Company
Number:11763055
Status:ACTIVE
Category:Private Limited Company

PERIMETA PROPERTY LTD

NORTHPOINT, COMPASS PARK JUNCTION ROAD,ROBERTSBRIDGE,TN32 5BS

Number:09845178
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS FOR SYNERGY LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:07560503
Status:ACTIVE
Category:Private Limited Company

T. & J. HOLLINGSWORTH LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:04922245
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source