Advanced company searchLink opens in new window

THE SHACKLETON DESIGN AND MANUFACTURING COMPANY LTD

Company number 07169051

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
26 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The company entering into convertible loan agreements is hereby ratified and that the actions of the directors entering into the convertible loan agreements be and is hereby approved retrospectively. 19/03/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 151.2943
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 May 2023
  • GBP 145.3612
05 May 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 125.0195
05 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2023 MA Memorandum and Articles of Association
04 May 2023 RP04AP01 Second filing for the appointment of Louis Sebastian Rudd as a director
27 Apr 2023 AP01 Appointment of Mr Liam Griffin as a director on 7 April 2023
27 Apr 2023 AP01 Appointment of Louis Sebastian Rudd as a director on 7 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/2023.
15 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
09 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
13 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification 06/12/2022
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 114.0992
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 103.0599
03 May 2022 SH06 Cancellation of shares. Statement of capital on 13 April 2022
  • GBP 88.8263
03 May 2022 SH03 Purchase of own shares.
25 Apr 2022 MA Memorandum and Articles of Association
25 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 31 March 2021
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 90.2108
13 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities