ALL ABOUT SHAREPOINT LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KATE PENELOPE BRENDA RUBY / 29/01/2019

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 07/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 07/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KATE PENELOPE BRENDA RUBY / 07/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK STUART RUBY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 17/12/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 12/11/12 STATEMENT OF CAPITAL GBP 2

View Document

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company