SHILLING MERGERS LIMITED
Status | ACTIVE |
Company No. | 07046876 |
Category | Private Limited Company |
Incorporated | 16 Oct 2009 |
Age | 14 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SHILLING MERGERS LIMITED is an active private limited company with number 07046876. It was incorporated 14 years, 7 months, 16 days ago, on 16 October 2009. The company address is 1st Floor Falcon Point Park Plaza 1st Floor Falcon Point Park Plaza, Cannock, WS12 2DE, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 25 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-25
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 25 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-25
Documents
Change account reference date company previous shortened
Date: 24 Jun 2022
Action Date: 25 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-25
Made up date: 2021-09-26
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 26 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-26
Documents
Change account reference date company previous shortened
Date: 23 Jun 2021
Action Date: 26 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-27
New date: 2020-09-26
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-17
Psc name: Mr Colin John Carter
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Capital allotment shares
Date: 17 Nov 2020
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-27
Documents
Change account reference date company previous shortened
Date: 26 Jun 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-27
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-28
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Change account reference date company previous shortened
Date: 20 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts amended with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2017
Action Date: 26 Feb 2017
Category: Address
Type: AD01
Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
New address: 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE
Change date: 2017-02-26
Documents
Change account reference date company current shortened
Date: 15 Dec 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-09-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-22
Officer name: Jonathan Mark Walters
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Carter
Appointment date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-16
Officer name: Mr Jonathan Mark Walters
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 12 Nov 2012
Action Date: 01 May 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 26 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: 788-790 Finchley Road London NW11 7TJ England
Documents
Change account reference date company previous extended
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Some Companies
39A QUINTON STREET,LONDON,SW18 3QR
Number: | 09485305 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11127792 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
82 BURGES ROAD,LONDON,E6 2BH
Number: | 10041111 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BALHAM HIGH ROAD,LONDON,SW12 9AL
Number: | 08757453 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 THE WESTBOURNE STUDIOS,LONDON,W10 5JJ
Number: | 09157687 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BROAD EYE,STAFFORD,ST16 2QB
Number: | 11622867 |
Status: | ACTIVE |
Category: | Private Limited Company |