SHINDIG CATERING SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Persons with significant control. Change date: 2023-06-05. Psc name: Mr Patrick Hugh Masterson. 2023-06-05 View Report
Officers. Change date: 2023-06-05. Officer name: Mr Patrick Hugh Masterson. 2023-06-05 View Report
Confirmation statement. Statement with updates. 2023-05-30 View Report
Accounts. Accounts type micro entity. 2023-04-19 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Accounts. Accounts type micro entity. 2022-03-09 View Report
Confirmation statement. Statement with updates. 2021-09-01 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Accounts. Accounts type micro entity. 2020-02-03 View Report
Persons with significant control. Psc name: Mr Patrick Hugh Masterson. Change date: 2019-10-10. 2020-01-15 View Report
Address. New address: 4th Floor 4 Tabernacle Street London EC2A 4LU. Change date: 2019-10-10. Old address: 171-173 Gray's Inn Road London WC1X 8UE. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-08-21 View Report
Accounts. Accounts type micro entity. 2019-03-13 View Report
Confirmation statement. Statement with updates. 2018-08-18 View Report
Capital. Capital allotment shares. 2018-05-14 View Report
Capital. Capital name of class of shares. 2018-05-14 View Report
Resolution. Description: Resolutions. 2018-05-08 View Report
Change of constitution. Notice restriction on company articles. 2018-05-08 View Report
Persons with significant control. Psc name: Mary Teresa Brosnan. Cessation date: 2017-09-01. 2018-04-26 View Report
Persons with significant control. Change date: 2017-09-01. Psc name: Mr Patrick Hugh Masterson. 2018-04-26 View Report
Officers. Change date: 2018-03-22. Officer name: Mr Patrick Hugh Masterson. 2018-04-26 View Report
Accounts. Accounts type micro entity. 2018-04-03 View Report
Confirmation statement. Statement with updates. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Capital. Capital allotment shares. 2015-09-01 View Report
Accounts. Accounts type total exemption small. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Accounts type total exemption small. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Officers. Officer name: Patrick Masterson. 2010-09-09 View Report
Officers. Officer name: David John Vallance. 2010-09-09 View Report
Officers. Officer name: Lee William Galloway. 2010-09-09 View Report
Incorporation. Incorporation company. 2010-08-18 View Report