ALL ABOUT SHAREPOINT LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
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 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 29/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 29/01/2019 |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATE PENELOPE BRENDA RUBY / 29/01/2019 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 07/08/2017 |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 07/08/2017 |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS KATE PENELOPE BRENDA RUBY / 07/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/03/1615 March 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK STUART RUBY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART RUBY / 17/12/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
14/01/1314 January 2013 | 12/11/12 STATEMENT OF CAPITAL GBP 2 |
22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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