SHGB 5 LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-07 View Report
Officers. Change date: 2023-04-14. Officer name: Magna Secretaries Limited. 2023-05-09 View Report
Persons with significant control. Psc name: Mr Simon Henry Graham Born. Change date: 2023-04-14. 2023-05-04 View Report
Officers. Change date: 2023-04-14. Officer name: Mr Simon Henry Graham Born. 2023-05-04 View Report
Address. New address: Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ. Old address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom. Change date: 2023-05-04. 2023-05-04 View Report
Accounts. Accounts type micro entity. 2023-02-15 View Report
Confirmation statement. Statement with updates. 2022-11-22 View Report
Accounts. Accounts type micro entity. 2022-07-31 View Report
Officers. Change date: 2022-07-07. Officer name: Magna Secretaries Limited. 2022-07-08 View Report
Persons with significant control. Cessation date: 2020-10-01. Psc name: Lucie Burrow. 2022-07-07 View Report
Address. Change date: 2022-06-29. Old address: 5 London Wall Buildings London EC2M 5NS England. New address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER. 2022-06-29 View Report
Officers. Change corporate secretary company. 2022-06-29 View Report
Officers. Change date: 2022-06-23. Officer name: Mr Simon Henry Graham Born. 2022-06-27 View Report
Persons with significant control. Psc name: Mr Simon Henry Graham Born. Change date: 2022-06-23. 2022-06-27 View Report
Confirmation statement. Statement with updates. 2021-11-26 View Report
Officers. Change date: 2020-10-01. Officer name: Magna Secretaries Limited. 2021-07-26 View Report
Confirmation statement. Statement with updates. 2021-01-04 View Report
Persons with significant control. Notification date: 2020-10-01. Psc name: Simon Henry Graham Born. 2021-01-04 View Report
Address. Old address: 3 London Wall Buildings London EC2M 5PD. New address: 5 London Wall Buildings London EC2M 5NS. Change date: 2021-01-04. 2021-01-04 View Report
Accounts. Accounts type micro entity. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2020-11-02 View Report
Gazette. Gazette filings brought up to date. 2020-02-29 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Gazette. Gazette notice compulsory. 2020-02-11 View Report
Accounts. Accounts type micro entity. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2018-12-10 View Report
Accounts. Accounts type micro entity. 2018-08-13 View Report
Confirmation statement. Statement with updates. 2017-12-01 View Report
Accounts. Accounts type micro entity. 2017-07-31 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-05-17 View Report
Gazette. Gazette filings brought up to date. 2017-02-08 View Report
Gazette. Gazette notice compulsory. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Officers. Change date: 2015-09-01. Officer name: Mr Simon Henry Graham Born. 2015-11-30 View Report
Officers. Termination date: 2012-11-01. Officer name: Siddharth Khanna. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Officers. Officer name: Mr Simon Henry Graham Born. Change date: 2013-03-25. 2013-11-27 View Report
Officers. Officer name: Magna Secretaries Limited. Change date: 2013-03-25. 2013-05-28 View Report
Address. Old address: 4 Bloomsbury Place London WC1A 2QA United Kingdom. Change date: 2013-03-25. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Change of name. Description: Company name changed true vision lighting LTD\certificate issued on 21/11/12. 2012-11-21 View Report
Officers. Termination director company. 2012-11-21 View Report
Officers. Officer name: Sanjay Daswani. 2012-11-21 View Report
Accounts. Accounts type dormant. 2012-11-19 View Report
Incorporation. Incorporation company. 2011-10-20 View Report