SHURTAPE UK LIMITED

Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.07233961
CategoryPrivate Limited Company
Incorporated23 Apr 2010
Age14 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

SHURTAPE UK LIMITED is an active private limited company with number 07233961. It was incorporated 14 years, 1 month, 5 days ago, on 23 April 2010. The company address is Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 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 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

New address: Suite 4, 7th Floor 50 Broadway London SW1H 0DB

Old address: Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT

Change date: 2023-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 17 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: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Donald Pomeroy

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 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: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 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: 23 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-28

Officer name: Mr Matthew Raymer

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Pomeroy

Appointment date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 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: 09 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 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: 10 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Shuford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Hunt Shuford

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Baker Shuford

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Stephenson Pope Shuford

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 23 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES ADAM DEVELOPMENTS LTD

31 ST SAVIOURGATE,YORK,YO1 8NQ

Number:08805988
Status:ACTIVE
Category:Private Limited Company

DEE DAH PUBLISHING LIMITED

SCDG LTD AIZLEWOOD'S MILL,SHEFFIELD,S3 8GG

Number:11868754
Status:ACTIVE
Category:Private Limited Company

FADE 2 GRAY LIMITED

ROSS HOUSE,STOW ON THE WOLD,GL54 1AF

Number:10110295
Status:ACTIVE
Category:Private Limited Company

FUTURE STAR CREATIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10983117
Status:ACTIVE
Category:Private Limited Company

M.G. ALUMINIUM LTD

IDUNNO MEETING HOUSE LANE,RETFORD,DN22 0BS

Number:08791553
Status:ACTIVE
Category:Private Limited Company

MACWARE LIMITED

BROOMHILL,WORTHING,BN13 3DH

Number:06192604
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