SHOPTO.NET LIMITED
Status | ACTIVE |
Company No. | 05820492 |
Category | Private Limited Company |
Incorporated | 17 May 2006 |
Age | 18 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
SHOPTO.NET LIMITED is an active private limited company with number 05820492. It was incorporated 18 years, 1 month ago, on 17 May 2006. The company address is Venture House 2 Arlington Square Venture House 2 Arlington Square, Bracknell, RG12 1WA, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
New address: Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA
Old address: 80 Coleman Street London EC2R 5BJ England
Change date: 2024-05-15
Documents
Accounts with accounts type dormant
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-17
New address: 80 Coleman Street London EC2R 5BJ
Old address: 80 Coleman Street London EC2R 5BJ England
Documents
Change person director company with change date
Date: 17 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-03
Officer name: Mr Igor Flavio Cipolletta
Documents
Change person secretary company with change date
Date: 17 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Manish Patel
Change date: 2022-10-03
Documents
Change to a person with significant control
Date: 17 Oct 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Skream Ltd
Change date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-17
Old address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England
New address: 80 Coleman Street London EC2R 5BJ
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type dormant
Date: 07 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 11 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person secretary company with change date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-01
Officer name: Manish Patel
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Old address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England
Change date: 2017-11-06
New address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
New address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB
Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ
Change date: 2017-10-19
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person secretary company with change date
Date: 29 Nov 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-18
Officer name: Manish Patel
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-18
Officer name: Mr Igor Flavio Cipolletta
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mcgrotty
Termination date: 2016-10-18
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change person director company with change date
Date: 20 Jun 2014
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Paul Mcgrotty
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: 6-7 Ludgate Square London EC4M 7AS
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ABINGER REAL ESTATE SERVICES LIMITED
2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA
Number: | 09257221 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAVA BUILDING SERVICES LIMITED
34 SHIRLEY ROAD,BRADFORD,BD4 9PX
Number: | 03211889 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003576 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
LORDSDALE ESTATES HOLDINGS LIMITED
20 LENNOX STREET,BOGNOR REGIS,PO21 1NA
Number: | 10972346 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 MALDEN ROAD,NEW MALDEN,KT3 6AH
Number: | 07312849 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 09656775 |
Status: | ACTIVE |
Category: | Private Limited Company |