About

Registered Number: 03506546
Date of Incorporation: 09/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 21 Wharf Road, Grantham, Lincolnshire, NG31 6BD

 

Founded in 1998, The Investment Shop Ltd have registered office in Lincolnshire, it's status is listed as "Active". The companies directors are listed as Jordan, Keith, Jordan, Susan Ann, Timm, Jane, Commercial Services (Nottingham) Ltd, Timm, Charles Victor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Keith 01 July 2003 - 1
TIMM, Charles Victor 09 February 1998 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Susan Ann 01 July 2003 15 February 2010 1
TIMM, Jane 12 April 2001 01 July 2003 1
COMMERCIAL SERVICES (NOTTINGHAM) LTD 09 February 1998 12 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 12 February 2020
AA01 - Change of accounting reference date 29 July 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
CS01 - N/A 06 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 14 March 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 03 September 2004
363a - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
225 - Change of Accounting Reference Date 06 January 2004
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 16 April 2003
363a - Annual Return 10 March 2003
AA - Annual Accounts 08 March 2002
363a - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
AA - Annual Accounts 13 April 2001
363a - Annual Return 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 26 January 2001
363a - Annual Return 11 May 2000
AA - Annual Accounts 02 March 2000
RESOLUTIONS - N/A 18 August 1999
RESOLUTIONS - N/A 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
123 - Notice of increase in nominal capital 18 August 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 26 February 1999
225 - Change of Accounting Reference Date 26 February 1999
CERTNM - Change of name certificate 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.