SHARE & SHARE ALIKE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

06/05/256 May 2025 Director's details changed for Mr Richard Philip Bernstein on 2025-04-25

View Document

06/05/256 May 2025 Change of details for Mr Richard Philip Bernstein as a person with significant control on 2025-04-25

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/07/2420 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

09/07/219 July 2021 Registered office address changed from 17C Curzon Street London W1J 5HU England to 164 Field End Road Pinner HA5 1RH on 2021-07-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/05/2019 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

28/06/1828 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL JEAN O'REILLY / 18/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM RICHARD BERNSTEIN 29 CURZON STREET LONDON W1J 7TL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/07/1616 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 26/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 26/04/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 26/04/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL JEAN O'REILLY / 01/11/2013

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 26/04/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/06/128 June 2012 26/04/12 NO MEMBER LIST

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT MARSH / 21/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 26/04/11 NO MEMBER LIST

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/06/1015 June 2010 26/04/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT MARSH / 26/04/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BERNSTEIN

View Document

27/07/0927 July 2009 SECRETARY APPOINTED MRS HAZEL JEAN O'REILLY

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

10/12/0710 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 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