SHED MARKETING LTD

2 Romilly Place, Cardiff, CF5 1FP, Wales
StatusACTIVE
Company No.08473194
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHED MARKETING LTD is an active private limited company with number 08473194. It was incorporated 11 years, 2 months, 10 days ago, on 04 April 2013. The company address is 2 Romilly Place, Cardiff, CF5 1FP, Wales.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Jones

Change date: 2023-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Iain Jones

Notification date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Old address: 2 2 Romilly Place Cardiff CF5 1FP Wales

Change date: 2022-05-13

New address: 2 Romilly Place Cardiff CF5 1FP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: 2 2 Romilly Place Cardiff CF5 1FP

Old address: Azets, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England

Change date: 2022-05-13

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 17 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Jones

Change date: 2022-04-17

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 17 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Jones

Change date: 2022-04-17

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Jones

Change date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: 7 Heol Uchaf Cardiff CF14 6SP Wales

Change date: 2022-01-10

New address: Azets, First Floor, International House 20 Hatherton Street Walsall WS4 2LA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

New address: 7 Heol Uchaf Cardiff CF14 6SP

Old address: 7 Heol Uchaf Cardiff CF14 6SS

Change date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084731940001

Charge creation date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jones

Appointment date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: 27 Waun-Y-Groes Road Cardiff CF14 4SW Wales

Change date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: 7 Heol Uchaf Rhiwbina Cardiff CF14 6SS

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-17

Officer name: Mrs Kate Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: 27 Waun-Y-Groes Road Cardiff CF14 4SW United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SPARLING CONSULTANTS LIMITED

18 WATTS AVENUE,ROCHESTER,ME1 1RX

Number:08718168
Status:ACTIVE
Category:Private Limited Company

CAPITAL BOOKKEEPING LIMITED

86 LUGSMORE LANE,MERSEYSIDE,WA10 3DL

Number:05651833
Status:ACTIVE
Category:Private Limited Company

HAPERT CAPITAL LP

SUITE 7048,NEWRY,BT34 2BX

Number:NL000222
Status:ACTIVE
Category:Limited Partnership

KEYBUILD (SW) LTD

5 PARC EGLOS,PADSTOW,PL28 8NW

Number:11189128
Status:ACTIVE
Category:Private Limited Company

SHEAF PROPERTIES LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:11235639
Status:ACTIVE
Category:Private Limited Company

SKELTON GROUP LIMITED

WESTGATE HOUSE,CANTERBURY,CT2 8AE

Number:09868377
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