SHARE TO BUY LIMITED.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewChange of details for Mrs Emily Louise Cartlidge as a person with significant control on 2021-06-30

View Document

07/10/257 October 2025 NewNotification of Mariapia Dwelley as a person with significant control on 2016-04-06

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-09-30

View Document

22/11/2422 November 2024 Change of details for Mr Stephen Paul Dwelley as a person with significant control on 2016-04-06

View Document

21/11/2421 November 2024 Notification of Emily Cartlidge as a person with significant control on 2021-06-30

View Document

21/11/2421 November 2024 Notification of Elizabeth Anne Woods as a person with significant control on 2023-03-10

View Document

21/11/2421 November 2024 Change of details for Mr Stephen Paul Dwelley as a person with significant control on 2016-04-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

28/04/2328 April 2023 Appointment of Mrs Elizabeth Anne Woods as a director on 2023-04-18

View Document

28/04/2328 April 2023 Termination of appointment of Rae Charles Robert Woods as a director on 2023-03-19

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Termination of appointment of James Roger Cartlidge as a director on 2021-08-04

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE CHARLES ROBERT WOODS / 29/09/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER CARTLIDGE / 29/09/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DWELLEY / 29/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DWELLEY / 29/09/2015

View Document

29/06/1529 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 82004

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/10/149 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DWELLEY / 14/12/2012

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER CARTLIDGE / 31/08/2011

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DWELLEY / 30/09/2012

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DWELLEY / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER CARTLIDGE / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE CHARLES ROBERT WOODS / 30/09/2012

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER CARTLIDGE / 18/08/2011

View Document

19/05/1119 May 2011 CURREXT FROM 23/03/2011 TO 23/09/2011

View Document

10/12/1010 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DWELLEY / 24/09/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAE CHARLES ROBERT WOODS / 24/09/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER CARTLIDGE / 24/09/2010

View Document

27/08/1027 August 2010 ARTICLES OF ASSOCIATION

View Document

16/08/1016 August 2010 01/04/10 STATEMENT OF CAPITAL GBP 82002

View Document

16/08/1016 August 2010 NC INC ALREADY ADJUSTED 01/04/2010

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/03/10

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 30/03/09

View Document

14/11/0914 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

16/11/0716 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/078 November 2007 COMPANY NAME CHANGED GRADUATE NETWORK (UK) LTD CERTIFICATE ISSUED ON 08/11/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 30/03/06

View Document

21/12/0621 December 2006 REDEEMABLE PREF SHARES 12/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 £ NC 11000/75000 06/10/

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/03/05

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 23/03/05

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NC INC ALREADY ADJUSTED 08/03/04

View Document

08/07/048 July 2004 £ NC 1000/11000 08/03/

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 COMPANY NAME CHANGED GRADUATES NETWORK (UK) LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 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