SHAR LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

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

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

27/10/2127 October 2021 Change of details for Mrs Pia Cecilia Ridgeway as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr Shaun Ridgeway as a person with significant control on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

21/11/2021 November 2020 PREVSHO FROM 05/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 05/04/19 UNAUDITED ABRIDGED

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/01/1929 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/01/186 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/01/172 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/03/159 March 2015 CURRSHO FROM 31/10/2015 TO 05/04/2015

View Document

31/12/1431 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/01/1327 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/01/1229 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

10/07/1110 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA CECILIA RIDGEWAY / 02/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN RIDGEWAY / 02/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIA RIDGEWAY / 01/01/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/03/098 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 52 KINGS ROAD FLAT 3 RICHMOND TW10 6EP

View Document

21/11/0621 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 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