SHAPE TECHNOLOGIES GROUP UK LTD
Status | ACTIVE |
Company No. | 03687923 |
Category | Private Limited Company |
Incorporated | 23 Dec 1998 |
Age | 25 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SHAPE TECHNOLOGIES GROUP UK LTD is an active private limited company with number 03687923. It was incorporated 25 years, 4 months, 7 days ago, on 23 December 1998. The company address is Unit 3 Canton House Unit 3 Canton House, Hinckley, LE10 1YG, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Appoint person director company with name date
Date: 17 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-10
Officer name: Bernhard Solleder
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-10
Officer name: Per Uwe Josefsson
Documents
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type small
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control statement
Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 11 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Flow Europe Gmbh
Cessation date: 2016-04-06
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-08
Officer name: Mr per Uwe Josefsson
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-08
Officer name: Michael Anthony Eckart
Documents
Accounts with accounts type small
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 25 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Flow Europe Gmbh
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-25
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Capital allotment shares
Date: 20 Nov 2020
Action Date: 13 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-13
Capital : 2 GBP
Documents
Resolution
Date: 20 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Eckart
Appointment date: 2019-10-18
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wolfgang Witt
Termination date: 2019-10-18
Documents
Accounts with accounts type small
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type small
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Resolution
Date: 13 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wolfgang Witt
Appointment date: 2015-05-27
Documents
Accounts with accounts type small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Wifler
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: 19 Wheatfield Way Hinckley Leicestershire LE10 1YG
Change date: 2014-06-02
Documents
Change account reference date company current shortened
Date: 19 May 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Wallace Wifler
Change date: 2014-04-01
Documents
Accounts with accounts type small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type small
Date: 07 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Appoint corporate secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Secretarial Appointments Ltd
Documents
Termination secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Finding
Documents
Accounts with accounts type small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 19 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Graham Castle
Change date: 2010-12-19
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 19 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-19
Officer name: Mr William Wallace Wifler
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Accounts with accounts type small
Date: 12 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Wallace Wifler
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Paul Graham Castle
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tracy plimmer
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed rebecca jayne finding
Documents
Accounts with accounts type small
Date: 22 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william wifler / 20/12/2008
Documents
Accounts with accounts type small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 05 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type small
Date: 25 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 30/04/00
Documents
Legacy
Date: 25 May 1999
Category: Address
Type: 287
Description: Registered office changed on 25/05/99 from: 55 colmore row birmingham west midlands B3 2AS
Documents
Some Companies
6 BLACKPOOL OLD ROAD,LANCASHIRE, POULTON-LE-FYLDE,FY6 7DH
Number: | 11479969 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 C/O CPP, CHARTERED ACCOUNTANTS,LONDON,N1 2SF
Number: | 08739345 |
Status: | ACTIVE |
Category: | Private Limited Company |
,REFER TO PARENT REGISTRY,
Number: | FC030707 |
Status: | ACTIVE |
Category: | Other company type |
LICENSED BUSINESS SOLUTIONS LTD
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 07763961 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRIS ARMITAGE HAVERHILL LIMITED
4 QUEEN STREET,HAVERHILL,CB9 9EF
Number: | 07074805 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDNEY HUDSON INVESTMENTS LTD.
16 ASHWELL AVENUE,LUTON,LU3 3AX
Number: | 11827681 |
Status: | ACTIVE |
Category: | Private Limited Company |