SHARE AIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Satisfaction of charge 4 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 3 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 1 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 2 in full

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-02-29

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-26 to 2024-02-25

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/12/2217 December 2022 Appointment of Mr Daniel Lever as a director on 2022-12-17

View Document

17/12/2217 December 2022 Registered office address changed from 5 Orchard Close Elstree Borehamwood Hertfordshire WD6 3PR to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2022-12-17

View Document

27/11/2227 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH SAPHRA

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/11/1225 November 2012 DIRECTOR APPOINTED MR IAN JEREMY STEINER

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O SILVERMANS 2 CASTLEHAM COURT 180 HIGH STREET EDGWARE MIDDLESEX HA8 7EX ENGLAND

View Document

03/05/123 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 2 CASTLEHAM COURT 180 HIGH STREET EDGWARE MIDDLESEX HA8 7EX

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH SAPHRA / 21/06/2010

View Document

18/05/1018 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MILLER / 22/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: UNIT 10 GRANVILLE WORKSHOPS GRANVILLE ROAD LONDON N19 4EW

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 22 CANONS DRIVE EDGWARE MIDDLESEX HA8 7QS

View Document

05/07/035 July 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 25 THE RISE EDGWARE MIDDX HA8 8NS

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/08/9825 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FIRST GAZETTE

View Document

03/06/973 June 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information