SHAR LTD
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
| 24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
| 24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
| 21/02/2421 February 2024 | Confirmation statement made on 2023-11-21 with no updates |
| 21/02/2421 February 2024 | Registered office address changed from 73 Palmerston Road East Sheen SW14 7QA to C/O Taxqube Accountants 5th Floor 167 - 169 Great Portland Street London W1W 5PF on 2024-02-21 |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 05/12/225 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-21 with updates |
| 08/11/218 November 2021 | Statement of capital following an allotment of shares on 2021-09-24 |
| 27/10/2127 October 2021 | Change of details for Mrs Pia Cecilia Ridgeway as a person with significant control on 2021-10-27 |
| 27/10/2127 October 2021 | Change of details for Mr Shaun Ridgeway as a person with significant control on 2021-10-27 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
| 21/11/2021 November 2020 | PREVSHO FROM 05/04/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | 05/04/19 UNAUDITED ABRIDGED |
| 12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 29/01/1929 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
| 26/12/1826 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 06/01/186 January 2018 | 05/04/17 UNAUDITED ABRIDGED |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 02/01/172 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
| 29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 02/02/162 February 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
| 02/12/152 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
| 13/09/1513 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 09/03/159 March 2015 | CURRSHO FROM 31/10/2015 TO 05/04/2015 |
| 31/12/1431 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/12/136 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/01/1327 January 2013 | Annual return made up to 21 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 29/01/1229 January 2012 | Annual return made up to 21 November 2011 with full list of shareholders |
| 10/07/1110 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/12/1020 December 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
| 05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA CECILIA RIDGEWAY / 02/10/2009 |
| 18/02/1018 February 2010 | Annual return made up to 21 November 2009 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RIDGEWAY / 02/10/2009 |
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 09/03/099 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIA RIDGEWAY / 01/01/2009 |
| 09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
| 08/03/098 March 2009 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
| 22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 21/11/0621 November 2006 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 52 KINGS ROAD FLAT 3 RICHMOND TW10 6EP |
| 21/11/0621 November 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
| 21/11/0621 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 21/11/0621 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 31/10/0531 October 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
| 17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
| 15/11/0415 November 2004 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
| 20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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