Advanced company searchLink opens in new window

SHUTTLE GLOBAL LTD

Company number 07954321

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)
24 Apr 2024 AA Micro company accounts made up to 29 February 2024
11 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 AA Micro company accounts made up to 28 February 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 1,092.39
22 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with updates
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 1,053
03 Jul 2020 AA Micro company accounts made up to 29 February 2020
01 Apr 2020 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 1 April 2020
25 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
23 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,022
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Jun 2019 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 39 Long Acre London WC2E 9LG on 6 June 2019
19 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
24 Dec 2018 CH01 Director's details changed for Mr Philip Graeme Peters on 4 December 2018
24 Dec 2018 PSC04 Change of details for Mr Philip Graeme Peters as a person with significant control on 4 December 2018
25 Sep 2018 AA Micro company accounts made up to 28 February 2018
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018