SHADOW TINTING AND CUSTOMS LTD
Status | ACTIVE |
Company No. | 09174862 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SHADOW TINTING AND CUSTOMS LTD is an active private limited company with number 09174862. It was incorporated 9 years, 10 months, 23 days ago, on 14 August 2014. The company address is 105 Tiverton Road Tiverton Road, Basingstoke, RG23 8EL, Hampshire.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type dormant
Date: 15 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 04 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type dormant
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type dormant
Date: 17 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Resolution
Date: 13 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type dormant
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 14 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roy Peter Lilly
Notification date: 2016-08-14
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Martin Clark
Termination date: 2015-09-01
Documents
Appoint person director company with name date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Martin Clark
Appointment date: 2015-07-29
Documents
Termination secretary company with name termination date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Anne Lilly
Termination date: 2015-07-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Certificate change of name company
Date: 22 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shadow window tinting LTD\certificate issued on 22/04/15
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Martin Clark
Termination date: 2015-04-01
Documents
Termination secretary company with name termination date
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Clark
Termination date: 2015-04-01
Documents
Appoint person secretary company with name date
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Anne Lilly
Appointment date: 2015-04-01
Documents
Appoint person director company with name date
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Peter Lilly
Appointment date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2015
Action Date: 15 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-15
Old address: 5 Bronze Close Beggarwood Basingstoke Hampshire RG22 4UF England
New address: 105 Tiverton Road Tiverton Road Basingstoke Hampshire RG23 8EL
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-08
Old address: 6 Sunnymead Oakley Basingstoke Hampshire RG23 7JB England
New address: 5 Bronze Close Beggarwood Basingstoke Hampshire RG22 4UF
Documents
Certificate change of name company
Date: 24 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.S.c transport LIMITED\certificate issued on 24/09/14
Documents
Some Companies
185 WATSON ROAD,BLACKPOOL,FY4 3EN
Number: | 08947804 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL TOP FARM, PARWICH,DERBYSHIRE,DE6 1QE
Number: | 05526427 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACE COTTAGE,SAWSTON,CB2 4HR
Number: | 02071289 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 08123689 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOBDAY STREET,LONDON,E14 6AZ
Number: | 09546003 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 MENEAGE STREET,HELSTON,TR13 8RB
Number: | 11878697 |
Status: | ACTIVE |
Category: | Private Limited Company |