R SHAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Arch Accountancy Ltd as a secretary on 2025-09-08

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

07/09/237 September 2023 Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE to Stuart House-East Wing St. Johns Street Peterborough PE1 5DD on 2023-09-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED UZAIR GABIEE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

13/01/1913 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MUSTAKIM GAIBEE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY LTD / 01/06/2013

View Document

29/05/1429 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/02/2011

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT WATER STREET STAMFORD PE9 2EE

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROEKSHANA SHAR / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAKIM GAIBEE / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 27/05/2009

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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