SHYNE TOGETHER LIMITED

61 Stratford Road West Bridgford, Nottingham, NG2 6AZ, Nottinghamshire, England
StatusACTIVE
Company No.07534441
CategoryPrivate Limited Company
Incorporated18 Feb 2011
Age13 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

SHYNE TOGETHER LIMITED is an active private limited company with number 07534441. It was incorporated 13 years, 2 months, 26 days ago, on 18 February 2011. The company address is 61 Stratford Road West Bridgford, Nottingham, NG2 6AZ, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Proctor

Cessation date: 2021-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Old address: Chancel House East Street Bingham Nottingham NG13 8DS England

Change date: 2022-11-07

New address: 61 Stratford Road West Bridgford Nottingham Nottinghamshire NG2 6AZ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital cancellation shares

Date: 21 Jun 2021

Action Date: 05 May 2021

Category: Capital

Type: SH06

Capital : 4.00 GBP

Date: 2021-05-05

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Charlotte Proctor

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

New address: Chancel House East Street Bingham Nottingham NG13 8DS

Old address: 61 Stratford Road West Bridgford Nottingham NG2 6AZ

Change date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH06

Capital : 6.00 GBP

Date: 2017-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Samantha Isobel Sykes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2016

Action Date: 20 May 2016

Category: Capital

Type: SH06

Date: 2016-05-20

Capital : 8.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brian Malcolm

Termination date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-01

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmel Ann Clements

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Andrew Clements

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Move registers to sail company

Date: 27 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Brian Malcolm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Babbibgton-Fowels

Change date: 2012-01-13

Documents

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHROSE ENTERPRISES LIMITED

183 STATION LANE,ESSEX,RM12 6LL

Number:05405681
Status:ACTIVE
Category:Private Limited Company

CONTRACT CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10575968
Status:ACTIVE
Category:Private Limited Company

CRUISECRYSTAL LIMITED

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10451160
Status:ACTIVE
Category:Private Limited Company

FRYDALES LTD

ANTONY & CO ACCOUNTANTS LTD,WEST BROMWICH,B70 8ND

Number:11929343
Status:ACTIVE
Category:Private Limited Company

TERRIBLE INFANT PRODUCTIONS LTD

CHART HOUSE,REIGATE,RH2 7JN

Number:11934814
Status:ACTIVE
Category:Private Limited Company

TOP JOB EMPLOYMENT AGENCY LIMITED

LOWER BRICKHOUSE FARM BROOK HALL ROAD,COLCHESTER,CO5 7DG

Number:11626971
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