SHAKEN UDDER GROUP LIMITED

Heathwell Farm Simpsons Lane Heathwell Farm Simpsons Lane, Colchester, CO5 0PP, United Kingdom
StatusACTIVE
Company No.13784941
CategoryPrivate Limited Company
Incorporated06 Dec 2021
Age2 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

SHAKEN UDDER GROUP LIMITED is an active private limited company with number 13784941. It was incorporated 2 years, 5 months, 9 days ago, on 06 December 2021. The company address is Heathwell Farm Simpsons Lane Heathwell Farm Simpsons Lane, Colchester, CO5 0PP, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-23

Officer name: Mr David Noel Christopher Garman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-18

Officer name: Ms Nicole Wong

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Howden

Termination date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Scott Lambert

Termination date: 2024-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 16 Nov 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH03

Date: 2023-09-27

Capital : 90.91 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Andrew Sills

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jaswinder Bains

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Peacock

Appointment date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Sep 2022

Action Date: 15 Aug 2022

Category: Capital

Type: SH03

Date: 2022-08-15

Capital : 12.99 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 02 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 11 Dec 2021

Category: Capital

Type: SH01

Capital : 9,039.01 GBP

Date: 2021-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-11

Officer name: Mr Andrew Sills

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Scott Lambert

Appointment date: 2021-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-11

Officer name: Mr Mark Christopher Howden

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-11

Officer name: Mr David Jaswinder Bains

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ldc X Lp (Held by Ldc (Nominees) Limited)

Notification date: 2021-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 11 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 137849410002

Charge creation date: 2021-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2021

Action Date: 11 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 137849410001

Charge creation date: 2021-12-11

Documents

View document PDF

Incorporation company

Date: 06 Dec 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAENWOOD COURT FREEHOLD LIMITED

LANE HOUSE 24,LONDON,SW6 4HS

Number:08322412
Status:ACTIVE
Category:Private Limited Company

DLA ARCHITECTS PRACTICE LIMITED

50 NORTH THIRTEENTH STREET,BUCKINGHAMSHIRE,MK9 3BP

Number:04250506
Status:ACTIVE
Category:Private Limited Company

M & J PROPERTIES (UK) LIMITED

WINNINGTON HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:05809931
Status:ACTIVE
Category:Private Limited Company

MODERN CONSULTING LIMITED

19 CADIZ ROAD,DAGENHAM,RM10 8XL

Number:09689858
Status:ACTIVE
Category:Private Limited Company

SEAL CLEANERS LIMITED

UNIT 9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:04441490
Status:ACTIVE
Category:Private Limited Company
Number:CE016482
Status:ACTIVE
Category:Charitable Incorporated Organisation

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