SHEPPER LIMITED
Status | ACTIVE |
Company No. | 10196436 |
Category | Private Limited Company |
Incorporated | 24 May 2016 |
Age | 8 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
SHEPPER LIMITED is an active private limited company with number 10196436. It was incorporated 8 years, 8 days ago, on 24 May 2016. The company address is The Butler's Wharf Building The Butler's Wharf Building, London, SE1 2YE, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type small
Date: 18 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-22
New address: The Butler's Wharf Building 36 Shad Thames London SE1 2YE
Old address: Unit 09.201 the Leather Market Weston Street London SE1 3ER England
Documents
Resolution
Date: 26 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Jan 2023
Action Date: 05 Jan 2023
Category: Capital
Type: SH01
Capital : 191,347.103 GBP
Date: 2023-01-05
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 24 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-24
Officer name: Anders Brandt
Documents
Appoint person director company with name date
Date: 26 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Rahaman
Appointment date: 2022-12-23
Documents
Appoint person director company with name date
Date: 26 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-23
Officer name: Mr Anthony James Barker
Documents
Capital allotment shares
Date: 26 Jan 2023
Action Date: 04 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-04
Capital : 191,056.001 GBP
Documents
Change account reference date company current extended
Date: 31 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type small
Date: 15 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Capital allotment shares
Date: 10 Jun 2021
Action Date: 09 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-09
Capital : 191,056 GBP
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-31
New address: Unit 09.201 the Leather Market Weston Street London SE1 3ER
Old address: Unit Tap.E 175 Long Lane London SE1 4GT England
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Appoint person director company with name date
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lindsay Forster
Appointment date: 2020-08-01
Documents
Resolution
Date: 26 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-03
Officer name: Benjamin Dowling Prouty
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-18
New address: Unit Tap.E 175 Long Lane London SE1 4GT
Old address: 12.2.2 the Leather Market Weston Street London SE1 3ER England
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-03
Psc name: Aviva Group Holdings Limited
Documents
Capital allotment shares
Date: 08 Aug 2018
Action Date: 03 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-03
Capital : 189,594 GBP
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anders Brandt
Appointment date: 2018-08-03
Documents
Capital allotment shares
Date: 05 Mar 2018
Action Date: 21 Feb 2018
Category: Capital
Type: SH01
Capital : 128,195 GBP
Date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr Carl August Ameln
Documents
Change person secretary company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-23
Officer name: Carl August Ameln
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Dowling Prouty
Change date: 2018-01-23
Documents
Legacy
Date: 20 Jan 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/12/2017
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: 307 Pill Box 115 Coventry Road London E2 6GG
New address: 12.2.2 the Leather Market Weston Street London SE1 3ER
Documents
Capital allotment shares
Date: 03 Jan 2018
Action Date: 29 Dec 2017
Category: Capital
Type: SH01
Capital : 126,895 GBP
Date: 2017-12-29
Documents
Change to a person with significant control
Date: 31 Dec 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-06-19
Psc name: Ameln A.S.
Documents
Confirmation statement with updates
Date: 31 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Resolution
Date: 09 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Jul 2017
Action Date: 17 Jul 2017
Category: Capital
Type: SH01
Capital : 121,819 GBP
Date: 2017-07-17
Documents
Resolution
Date: 13 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Jun 2017
Action Date: 19 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-19
Capital : 109,500 GBP
Documents
Capital allotment shares
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-15
Capital : 109,000 GBP
Documents
Resolution
Date: 13 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Capital allotment shares
Date: 16 Nov 2016
Action Date: 03 Oct 2016
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2016-10-03
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Dowling Prouty
Appointment date: 2016-09-28
Documents
Resolution
Date: 24 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 17 Oct 2016
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
New address: 307 Pill Box 115 Coventry Road London E2 8GG
Change date: 2016-10-17
Old address: C/O Carl August Ameln 3a Gloucester Road Kensington London SW7 4PP England
Documents
Some Companies
6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP
Number: | 04309186 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR METROPOLITAN HOUSE,INVERNESS,IV1 1HT
Number: | SC604125 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MOLE VALLEY DISTRICT COUNCIL,DORKING,RH4 1SJ
Number: | 10510956 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DANIELL WAY,CHESTER,CH3 5XH
Number: | 11484997 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BOUNDARIES ROAD,LONDON,SW12 8EU
Number: | 09074599 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MAIN ROAD,SIDCUP,DA14 6NE
Number: | 10012973 |
Status: | ACTIVE |
Category: | Private Limited Company |