SHOREDITCH SQUARE 2 LTD
Status | ACTIVE |
Company No. | 09387926 |
Category | Private Limited Company |
Incorporated | 14 Jan 2015 |
Age | 9 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SHOREDITCH SQUARE 2 LTD is an active private limited company with number 09387926. It was incorporated 9 years, 4 months, 18 days ago, on 14 January 2015. The company address is 124-150 Hackney Road, London, E2 7QS, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Change person secretary company with change date
Date: 23 Jan 2024
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Howard Ian Simons
Change date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type small
Date: 30 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Change person director company with change date
Date: 17 May 2021
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-30
Officer name: Mrs Amanda Jayne Rabbow
Documents
Accounts with accounts type small
Date: 19 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 09 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: D & J Simons & Sons Limited
Change date: 2019-06-19
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type small
Date: 27 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Appoint person secretary company with name date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-15
Officer name: Mr Howard Ian Simons
Documents
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: D & J Simons & Sons Limited
Notification date: 2019-06-19
Documents
Cessation of a person with significant control
Date: 27 Jan 2020
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-19
Psc name: Regal Real Estates Ltd
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
Old address: 4-5 Coleridge Gardens London London NW6 3QH
Change date: 2020-01-27
New address: 124-150 Hackney Road London E2 7QS
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Robert Matthew Simons
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Ian Simons
Appointment date: 2020-01-15
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Paul Robert Eden
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Simons
Appointment date: 2020-01-15
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Benjamin Simons
Appointment date: 2020-01-15
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mrs Amanda Jayne Rabbow
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon De Friend
Termination date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 14 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type dormant
Date: 16 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type dormant
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Some Companies
84 DANBURY ROAD,LOUGHTON,IG10 3AP
Number: | 11045605 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 10619834 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, 70,HEMEL HEMPSTEAD,HP2 5HD
Number: | 08882435 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC482437 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLOS CERDINEN, TIRCOED FOREST VILLAGE,SWANSEA,SA4 9QL
Number: | 08091749 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10118517 |
Status: | ACTIVE |
Category: | Private Limited Company |