About

Registered Number: 04989676
Date of Incorporation: 09/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 29 Kingston Road, Leatherhead, KT22 7SL,

 

Shok Ltd was established in 2003, it's status is listed as "Active". There is one director listed as Jones, Graham Barry for the company in the Companies House registry. We do not know the number of employees at Shok Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Graham Barry 09 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 13 September 2017
AD01 - Change of registered office address 24 January 2017
CH01 - Change of particulars for director 19 January 2017
AD01 - Change of registered office address 19 January 2017
CH03 - Change of particulars for secretary 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 21 March 2011
AA01 - Change of accounting reference date 11 March 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 20 December 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 21 November 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
363s - Annual Return 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.