SHOP BEAST HOLDINGS LTD
Status | ACTIVE |
Company No. | 09858881 |
Category | Private Limited Company |
Incorporated | 05 Nov 2015 |
Age | 8 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SHOP BEAST HOLDINGS LTD is an active private limited company with number 09858881. It was incorporated 8 years, 6 months, 24 days ago, on 05 November 2015. The company address is Unit 8 Waterside Unit 8 Waterside, London, N1 7UX, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Banks
Termination date: 2022-04-04
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Cessation of a person with significant control
Date: 11 Aug 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-04
Psc name: Steven Banks
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Banks
Change date: 2019-11-13
Documents
Change to a person with significant control
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-13
Psc name: Mr Steven Banks
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mr Steven Banks
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Banks
Change date: 2019-11-13
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mr Steven Banks
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Second filing capital allotment shares
Date: 21 Dec 2017
Action Date: 06 Apr 2017
Category: Capital
Type: RP04SH01
Date: 2017-04-06
Capital : 96.00 GBP
Documents
Second filing capital allotment shares
Date: 21 Dec 2017
Action Date: 06 Apr 2017
Category: Capital
Type: RP04SH01
Capital : 100 GBP
Date: 2017-04-06
Documents
Second filing capital allotment shares
Date: 21 Dec 2017
Action Date: 20 Feb 2017
Category: Capital
Type: RP04SH01
Date: 2017-02-20
Capital : 67.00 GBP
Documents
Second filing capital allotment shares
Date: 21 Dec 2017
Action Date: 20 Feb 2017
Category: Capital
Type: RP04SH01
Capital : 87.00 GBP
Date: 2017-02-20
Documents
Accounts amended with accounts type total exemption small
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-20
Psc name: Steven Banks
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-21
Psc name: Garry James Stiff
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Spencer Wallace
Change date: 2017-02-21
Documents
Capital allotment shares
Date: 15 Nov 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-20
Capital : 83 GBP
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-21
Capital : 71 GBP
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-20
Capital : 54 GBP
Documents
Capital allotment shares
Date: 13 Nov 2017
Action Date: 20 Feb 2017
Category: Capital
Type: SH01
Capital : 41 GBP
Date: 2017-02-20
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Mr Garry James Stiff
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-22
Officer name: Mr Spencer Wallace
Documents
Change to a person with significant control
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-22
Psc name: Mr Spencer Wallace
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Banks
Appointment date: 2016-07-22
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-22
Officer name: Mr Garry James Stiff
Documents
Resolution
Date: 21 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 18 Nov 2015
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-11-30
Documents
Some Companies
ANDREW STAITE CONSULTING LIMITED
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 10449601 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INNOVATION ACBS LANSDOWNE BUILDING,SURREY,CR9 2ER
Number: | 08656449 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATES BUILDING,LEICESTER,LE5 4LE
Number: | 06499346 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 UPHILL ROAD,LONDON,NW7 4PT
Number: | 09950275 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CROWTHORNE CLOSE,CAMBRIDGE,CB1 9LZ
Number: | 10926538 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 STOCKDALE DRIVE WHITTLE HALL,WARRINGTON,WA5 3RU
Number: | 08330806 |
Status: | ACTIVE |
Category: | Private Limited Company |