(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Dec 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 14th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Dec 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Albany Terrace Dundee DD3 6HQ on Mon, 14th Sep 2015 to 30 Elm Street Dundee DD2 2AY
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 5th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 8th Jul 2013. Old Address: 54a Menzieshill Road Dundee DD2 1PU Scotland
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Dec 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 17th Sep 2012. Old Address: 5 Troon Gardens Dundee DD2 3FY Scotland
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Dec 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 2nd Jan 2012
filed on: 2nd, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 25th May 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed SHELFTRADER1 LTDcertificate issued on 17/05/11
filed on: 17th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 16th May 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Tue, 17th May 2011 new director was appointed.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(AP04) On Mon, 16th May 2011, company appointed a new person to the position of a secretary
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 16th May 2011: 2.00 GBP
filed on: 16th, May 2011
| capital
|
Free Download
(3 pages)
|