-
SHAKEAWAY WORLDWIDE LIMITED - 8 St. Stephens Court, 15-17 St. Stephens Road, Bournemouth, Dorset, United Kingdom
Company Information
- Company registration number
- 07500524
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 St. Stephens Court
- 15-17 St. Stephens Road
- Bournemouth
- Dorset
- BH2 6LA 8 St. Stephens Court, 15-17 St. Stephens Road, Bournemouth, Dorset, BH2 6LA UK
Management
- Managing Directors
- CLACK, Andrew Denis
- DICKSON, Peter John
- IBZEA, Ahmed
- IBZEA, Mohammed
- TUCK, Carole
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-21
- Age Of Company 2011-01-21 13 years
- SIC/NACE
- 47250
Ownership
- Beneficial Owners
- -
- Shakeaway Worldwide Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SPN ACQUISITIONS LIMITED
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2023-02-04
- Last Date: 2022-01-21
-
SHAKEAWAY WORLDWIDE LIMITED Company Description
- SHAKEAWAY WORLDWIDE LIMITED is a ltd registered in United Kingdom with the Company reg no 07500524. Its current trading status is "live". It was registered 2011-01-21. It was previously called SPN ACQUISITIONS LIMITED. It has declared SIC or NACE codes as "47250". It has 5 directors The latest accounts are filed up to 2021-01-31.It can be contacted at 8 St. Stephens Court .
Get SHAKEAWAY WORLDWIDE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shakeaway Worldwide Limited - 8 St. Stephens Court, 15-17 St. Stephens Road, Bournemouth, Dorset, United Kingdom
- 2011-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SHAKEAWAY WORLDWIDE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
appoint-person-director-company-with-name-date (2022-06-14) - AP01
-
confirmation-statement-with-no-updates (2022-01-21) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
-
termination-secretary-company-with-name-termination-date (2021-05-19) - TM02
-
confirmation-statement-with-no-updates (2021-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-27) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-06-07) - TM02
-
appoint-person-secretary-company-with-name-date (2020-03-30) - AP03
-
confirmation-statement-with-no-updates (2020-01-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
confirmation-statement-with-no-updates (2019-01-21) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
keyboard_arrow_right 2017
-
resolution (2017-08-11) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-07-28) - CH01
-
notification-of-a-person-with-significant-control (2017-07-26) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-26) - PSC07
-
capital-allotment-shares (2017-07-26) - SH01
-
termination-director-company-with-name-termination-date (2017-07-26) - TM01
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
-
mortgage-satisfy-charge-full (2017-07-26) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
mortgage-satisfy-charge-full (2017-03-16) - MR04
-
confirmation-statement-with-updates (2017-01-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
-
termination-director-company-with-name-termination-date (2015-01-07) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-16) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-03-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-10-29) - AA
-
change-person-director-company-with-change-date (2012-04-11) - CH01
keyboard_arrow_right 2011
-
legacy (2011-07-22) - MG01
-
resolution (2011-04-12) - RESOLUTIONS
-
legacy (2011-03-25) - MG01
-
certificate-change-of-name-company (2011-03-17) - CERTNM
-
change-of-name-notice (2011-03-17) - CONNOT
-
legacy (2011-02-16) - MG01
-
appoint-person-director-company-with-name (2011-02-04) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-02-04) - AD01
-
incorporation-company (2011-01-21) - NEWINC