SCOTT SHASHUA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11510333 |
Category | Private Limited Company |
Incorporated | 10 Aug 2018 |
Age | 5 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SCOTT SHASHUA HOLDINGS LIMITED is an active private limited company with number 11510333. It was incorporated 5 years, 9 months, 19 days ago, on 10 August 2018. The company address is 40-42 Matthews Street, Manchester, M12 5BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Capital variation of rights attached to shares
Date: 15 Nov 2023
Category: Capital
Type: SH10
Documents
Change account reference date company previous shortened
Date: 24 Oct 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-30
Made up date: 2023-01-31
Documents
Second filing of confirmation statement with made up date
Date: 03 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-08-09
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-23
Psc name: Sophie Lomas Shashua
Documents
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Mackenzie Shashua
Change date: 2023-01-23
Documents
Change to a person with significant control
Date: 23 Aug 2023
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-06
Psc name: Mr Scott Mackenzie Shashua
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
New address: 40-42 Matthews Street Manchester M12 5BB
Change date: 2022-07-13
Old address: 40-42 40-42 Matthews Street Higher Ardwick M12 5BB England
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-13
Officer name: Mr Scott Mackenzie Shashua
Documents
Change person secretary company with change date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-13
Officer name: Mr Scott Mackenzie Shashua
Documents
Change to a person with significant control
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-13
Psc name: Mr Scott Mackenzie Shashua
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Old address: The Couture Club No.2 Tanzaro House Manchester M12 6FZ England
Change date: 2022-03-04
New address: 40-42 40-42 Matthews Street Higher Ardwick M12 5BB
Documents
Change account reference date company current extended
Date: 20 Sep 2021
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2022-01-31
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Capital allotment shares
Date: 19 Feb 2021
Action Date: 20 Jan 2021
Category: Capital
Type: SH01
Capital : 36 GBP
Date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Some Companies
HADDON & JAMES AUCTIONEERS LIMITED
PORTERS WOOD INDUSTRIAL ESTATE, 23,ST. ALBANS,AL3 6PQ
Number: | 11103210 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTERS PARK NEWS & WINE LIMITED
4 OLLERDALE AVENUE,BRADFORD,BD15 9BQ
Number: | 11028389 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WINSFORD ROAD,LONDON,SE6 4LX
Number: | 10611947 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 STATION ROAD,SHOTTS,ML7 4BA
Number: | SC376600 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 GREAT SUFFOLK STREET,SOUTHWARK,SE1 0BE
Number: | 10037253 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFTS GARAGE (STOKE-ON-TRENT) LIMITED
C/O A.J. SWIFT,STOKE ON TRENT,ST12 9AR
Number: | 00703062 |
Status: | ACTIVE |
Category: | Private Limited Company |