-
SHEAR DESIGN LIMITED - Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, Cardiff, South Wales, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05262666
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Fabri House
- 7 Ashtree Court Woodsy Close
- Cardiff Gate Business Park,
- Cardiff, South Wales
- CF23 8RW Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, Cardiff, South Wales, CF23 8RW UK
Management
- Geschäftsführung
- BADHAM, Darren Paul
- BADHAM, Lianne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.10.2004
- Alter der Firma 2004-10-18 19 Jahre
- SIC/NACE
- 71122
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Caldylell Design Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-08-31
- Letzte Einreichung: 2023-11-30
- Jahresmeldung
- Fälligkeit: 2024-10-26
- Letzte Einreichung: 2023-10-12
-
SHEAR DESIGN LIMITED Firmenbeschreibung
- SHEAR DESIGN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05262666. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.10.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71122" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Fabri House erreicht werden.
Jetzt sichern SHEAR DESIGN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Shear Design Limited - Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, Cardiff, South Wales, Grossbritannien
- 2004-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SHEAR DESIGN LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-02-13) - AA
-
appoint-person-director-company-with-name-date (2024-02-27) - AP01
-
resolution (2024-03-02) - RESOLUTIONS
-
memorandum-articles (2024-03-02) - MA
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-12-19) - AA01
-
termination-director-company-with-name-termination-date (2023-11-30) - TM01
-
termination-secretary-company-with-name-termination-date (2023-11-30) - TM02
-
cessation-of-a-person-with-significant-control (2023-11-30) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-24) - MR01
-
confirmation-statement-with-updates (2023-10-21) - CS01
-
notification-of-a-person-with-significant-control (2023-11-30) - PSC02
-
change-to-a-person-with-significant-control (2023-11-30) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2023-04-12) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-01) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-20) - TM01
-
resolution (2021-06-21) - RESOLUTIONS
-
memorandum-articles (2021-06-21) - MA
-
resolution (2021-05-07) - RESOLUTIONS
-
capital-return-purchase-own-shares (2021-05-07) - SH03
-
capital-allotment-shares (2021-05-04) - SH01
-
capital-cancellation-shares (2021-04-30) - SH06
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
-
cessation-of-a-person-with-significant-control (2021-04-20) - PSC07
-
confirmation-statement-with-updates (2021-10-06) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-10-08) - RP04CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-03) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-10) - CS01
-
capital-cancellation-shares (2019-10-07) - SH06
-
capital-return-purchase-own-shares (2019-10-07) - SH03
-
cessation-of-a-person-with-significant-control (2019-09-09) - PSC07
-
termination-director-company-with-name-termination-date (2019-09-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-19) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-01) - AP01
-
confirmation-statement-with-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-22) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-03-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
keyboard_arrow_right 2015
-
resolution (2015-01-19) - RESOLUTIONS
-
capital-allotment-shares (2015-03-24) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-18) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-01-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-08-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-21) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-20) - AR01
-
change-person-secretary-company-with-change-date (2009-12-16) - CH03
-
change-person-director-company-with-change-date (2009-10-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-07-30) - AA
-
legacy (2009-02-05) - 288c
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-18) - 363a
-
accounts-amended-with-made-up-date (2007-06-26) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2007-05-03) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-20) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-04-11) - AA
-
legacy (2006-10-20) - 363a
-
legacy (2006-10-17) - 287
keyboard_arrow_right 2005
-
legacy (2005-10-20) - 363a
-
legacy (2005-02-16) - 88(2)R
-
legacy (2005-10-21) - 225
keyboard_arrow_right 2004
-
legacy (2004-12-08) - 288a
-
legacy (2004-12-08) - 288b
-
legacy (2004-12-03) - 288c
-
legacy (2004-12-03) - 287
-
incorporation-company (2004-10-18) - NEWINC