SHAPESHIFTER CREATIVE LTD
Status | ACTIVE |
Company No. | 08014203 |
Category | Private Limited Company |
Incorporated | 30 Mar 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SHAPESHIFTER CREATIVE LTD is an active private limited company with number 08014203. It was incorporated 12 years, 3 months, 7 days ago, on 30 March 2012. The company address is 10 Oliver Street, Ampthill, MK45 2SA, Bedford, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Change to a person with significant control without name date
Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control without name date
Date: 16 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Change to a person with significant control
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mr Spencer Lee Carpenter
Documents
Change person director company with change date
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Mr Spencer Lee Carpenter
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company
Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr Spencer Lee Carpenter
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-25
Psc name: Mr Spencer Lee Carpenter
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-25
Psc name: Mrs Amy Alice Carpenter
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-25
Old address: 10 Oliver Street Ampthill Bedford MK45 2GX United Kingdom
New address: 10 Oliver Street Ampthill Bedford MK45 2SA
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mrs Amy Alice Carpenter
Documents
Change to a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-14
Psc name: Mr Spencer Lee Carpenter
Documents
Change to a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-14
Psc name: Mrs Amy Alice Carpenter
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mr Spencer Lee Carpenter
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-14
Old address: C/O S Carpenter 4 Upper Lawn Ampthill Bedford MK45 2GX
New address: 10 Oliver Street Ampthill Bedford MK45 2GX
Documents
Change to a person with significant control
Date: 28 Jan 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-31
Psc name: Mr Spencer Lee Carpenter
Documents
Notification of a person with significant control
Date: 28 Jan 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amy Alice Carpenter
Notification date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Change to a person with significant control
Date: 12 Apr 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-18
Psc name: Mr Spencer Lee Carpenter
Documents
Cessation of a person with significant control
Date: 12 Apr 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amy Alice Carpenter
Cessation date: 2020-03-18
Documents
Capital allotment shares
Date: 09 Apr 2020
Action Date: 18 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-18
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-11
Officer name: Mr Spencer Lee Carpenter
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-11
Officer name: Mrs Amy Alice Carpenter
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Change sail address company with old address new address
Date: 14 Apr 2016
Category: Address
Type: AD02
Old address: C/O S Carpenter 54 Lyall Close Flitwick Bedford MK45 1JD United Kingdom
New address: 4 Upper Lawn Upper Lawn Ampthill Bedford MK45 2GX
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Spencer Lee Carpenter
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-31
Old address: C/O Geb Associates 206 High Street Elstow Bedford MK42 9XU
New address: C/O S Carpenter 4 Upper Lawn Ampthill Bedford MK45 2GX
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mrs Amy Alice Carpenter
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 30 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-30
Officer name: Mr Spencer Lee Carpenter
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 30 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-30
Officer name: Mrs Amy Alice Carpenter
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous extended
Date: 09 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: C/O Geb Associates 34 London Road Bedford Bedfordshire MK42 0NS England
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-11
Officer name: Mrs Amy Alice Carpenter
Documents
Some Companies
3 LUMSDEN CLOSE,GREAT YARMOUTH,NR31 8TB
Number: | 10296738 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HEMSBY RD,CASTLEFORD,WF10 5EF
Number: | 10429053 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 LISNAREE ROAD,NEWRY,BT34 5DX
Number: | NI654866 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,TURVEY,MK45 8DB
Number: | 08030238 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 CHESTNUT GROVE,YORK,YO32 4BU
Number: | 10734746 |
Status: | ACTIVE |
Category: | Private Limited Company |
372 OLD STREET,LONDON,EC1V 9LT
Number: | OC333073 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |