MY SHARERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 Micro company accounts made up to 2024-11-30

View Document

08/08/258 August 2025 Director's details changed for Mr Howard Kwame Jahi on 2025-08-07

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-08 with updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to Kemp House 152-162 City Road London EC1V 2NX on 2022-03-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED ROCKPOINT PROPERTIES LTD CERTIFICATE ISSUED ON 11/01/18

View Document

11/01/1811 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR TRISTAN BROWN

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 15 MIDFIELD WAY MIDFIELD WAY ORPINGTON KENT BR5 2QH UNITED KINGDOM

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KWAME JAHI / 23/11/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KWAME JAHI / 23/11/2015

View Document

23/11/1523 November 2015 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