SHOREDITCH HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-12 View Report
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Accounts. Change account reference date company previous extended. 2023-04-18 View Report
Confirmation statement. Statement with updates. 2023-01-09 View Report
Officers. Officer name: Mr Zakary Benjamin Coogan. Change date: 2023-01-03. 2023-01-03 View Report
Persons with significant control. Psc name: Zakary Benjamin Coogan. Notification date: 2022-01-08. 2023-01-03 View Report
Persons with significant control. Withdrawal date: 2023-01-03. 2023-01-03 View Report
Address. New address: 4th Floor 4 Tabernacle Street London EC2A 4LU. Change date: 2023-01-03. Old address: Hillside Birling Road Tunbridge Wells TN2 5NA England. 2023-01-03 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Address. Old address: 64 Laburnum Street London E2 8FP United Kingdom. New address: Hillside Birling Road Tunbridge Wells TN2 5NA. Change date: 2022-11-14. 2022-11-14 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Mortgage. Charge number: 131235140001. Charge creation date: 2021-06-07. 2021-06-09 View Report
Incorporation. Capital: GBP 100 2021-01-08 View Report