SHREWCRUITMENT ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 10633385 |
Category | Private Limited Company |
Incorporated | 22 Feb 2017 |
Age | 7 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SHREWCRUITMENT ENTERPRISES LIMITED is an active private limited company with number 10633385. It was incorporated 7 years, 3 months, 10 days ago, on 22 February 2017. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mr Christopher Shewry
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-26
Officer name: Mr Christopher Shewry
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Old address: Bosco D Argento 59 Newtown Road Hook Haverfordwest SA62 4NB Wales
Change date: 2021-04-06
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change account reference date company current extended
Date: 27 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Christopher Shewry
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Christopher Shewry
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: Bosco D Argento 59 Newtown Road Hook Haverfordwest SA62 4NB
Change date: 2017-05-10
Old address: The Garden House 6 Eccleston Place London SW1W 9NE England
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: The Garden House 6 Eccleston Place London SW1W 9NE
Old address: Bosco D Argento 59 Newtown Road Hook Haverfordwest SA62 4NB Wales
Change date: 2017-05-10
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10543024 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS ALBION TERRACE,HEREFORD,HR3 5AP
Number: | 08338761 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | 07155987 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TRITON STREET,LONDON,NW1 3BF
Number: | LP018971 |
Status: | ACTIVE |
Category: | Limited Partnership |
45 WESTERN ROAD,HASSOCKS,BN6 9SU
Number: | 10756746 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08299760 |
Status: | ACTIVE |
Category: | Private Limited Company |