Download leads from Nexok and grow your business. Find out more

Shoulder 2 Elbow Ltd

Documents

Total Documents51
Total Pages280

Filing History

8 December 2023Micro company accounts made up to 31 March 2023
31 March 2023Confirmation statement made on 19 March 2023 with no updates
22 December 2022Micro company accounts made up to 31 March 2022
20 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 July 2022Memorandum and Articles of Association
19 July 2022Change of share class name or designation
11 April 2022Confirmation statement made on 19 March 2022 with no updates
28 March 2022Change of details for Mr Nicholas James Phillips as a person with significant control on 21 March 2022
22 November 2021Micro company accounts made up to 31 March 2021
30 March 2021Confirmation statement made on 19 March 2021 with no updates
11 December 2020Micro company accounts made up to 31 March 2020
19 March 2020Confirmation statement made on 19 March 2020 with no updates
12 December 2019Micro company accounts made up to 31 March 2019
22 March 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 10 Woodvale Road Knutsford WA16 8QF on 22 March 2019
22 March 2019Confirmation statement made on 19 March 2019 with no updates
23 October 2018Total exemption full accounts made up to 31 March 2018
19 March 2018Confirmation statement made on 19 March 2018 with updates
18 December 2017Total exemption full accounts made up to 31 March 2017
18 December 2017Total exemption full accounts made up to 31 March 2017
23 August 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 101
23 August 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 101
22 March 2017Confirmation statement made on 22 March 2017 with updates
22 March 2017Confirmation statement made on 22 March 2017 with updates
27 October 2016Total exemption small company accounts made up to 31 March 2016
27 October 2016Total exemption small company accounts made up to 31 March 2016
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
16 October 2012Director's details changed for Mr Nicholas James Phillips on 15 October 2012
16 October 2012Director's details changed for Mr Nicholas James Phillips on 15 October 2012
16 October 2012Director's details changed for Dione Margaret Bradford Phillips on 15 October 2012
16 October 2012Director's details changed for Dione Margaret Bradford Phillips on 15 October 2012
14 September 2012Director's details changed for Mr Nicholas James Phillips on 14 September 2012
14 September 2012Director's details changed for Dione Margaret Bradford Phillips on 14 September 2012
14 September 2012Director's details changed for Dione Margaret Bradford Phillips on 14 September 2012
14 September 2012Director's details changed for Mr Nicholas James Phillips on 14 September 2012
23 March 2012Incorporation
23 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing