SHOPPER MEASURES (UK) LIMITED

13 Market Square, Horsham, RH12 1EU, West Sussex, England
StatusACTIVE
Company No.10577980
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHOPPER MEASURES (UK) LIMITED is an active private limited company with number 10577980. It was incorporated 7 years, 4 months, 23 days ago, on 23 January 2017. The company address is 13 Market Square, Horsham, RH12 1EU, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mr Roger Kenneth Jackson

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-20

Psc name: Mr Roger Kenneth Jackson

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2022

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Kenneth Jackson

Change date: 2020-12-23

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-09

Officer name: Mr Roger Kenneth Jackson

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Mr Chris Adkins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Jackson

Change date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Chris Adkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: 13 Market Square Horsham West Sussex RH12 1EU

Change date: 2019-12-20

Old address: 55 High Street Arundel BN18 9AJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Jackson

Change date: 2019-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Jackson

Change date: 2019-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

New address: 55 High Street Arundel BN18 9AJ

Old address: The Stables London Road Cottages Arundel West Sussex BN18 9AU England

Change date: 2018-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Adkins

Appointment date: 2017-04-28

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: The Stables London Road Cottages Arundel West Sussex BN18 9AU

Change date: 2017-01-24

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSETS AND EQUITY LIMITED

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10148441
Status:ACTIVE
Category:Private Limited Company

BACKSTOP CONSULTING LIMITED

4 ELSMERE MANOR,BELFAST,BT5 7QD

Number:NI616270
Status:ACTIVE
Category:Private Limited Company

BOARD EQUITY LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:08170082
Status:ACTIVE
Category:Private Limited Company

MAK HAIR DESIGN LIMITED

84 NORTHGATE,WAKEFIELD,WF1 3AY

Number:06842386
Status:ACTIVE
Category:Private Limited Company

NGR HEALTHCARE REPRINTS LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:09164118
Status:ACTIVE
Category:Private Limited Company

SPEARS WORLDWIDE CLASS LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:11168277
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