Advanced company searchLink opens in new window

SHELDON PEEVER STUDIO LIMITED

Company number 09433582

Filter by category

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)
21 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from 105 London Road Tarpots Corner Benfleet Essex SS7 5TG England to 109 Hazelwood Drive St. Albans AL4 0UY on 18 January 2023
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
13 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 AD01 Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW England to 105 London Road Tarpots Corner Benfleet Essex SS7 5TG on 1 June 2017
06 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Feb 2016 CH01 Director's details changed for Christine Ann Peever on 11 February 2016
17 Apr 2015 AD01 Registered office address changed from 109 Hazelwood Drive St Albans AL4 0UY United Kingdom to 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 17 April 2015
25 Feb 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
11 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-11
  • GBP 1