SHARECO 4 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Gareth William Owen as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mrs Louise Victoria Longson as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Mohammed Usman as a director on 2025-05-01

View Document

04/03/254 March 2025 Termination of appointment of Sarah Ann Marsden as a director on 2025-02-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Resolutions

View Document

29/10/2429 October 2024 Cessation of Helen Susanne Young as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Notification of Shareco 5 Ltd as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Cessation of Andrew Richard Mewis as a person with significant control on 2024-10-25

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Satisfaction of charge 124454170003 in full

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

24/11/2324 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Change of details for Mr Andrew Richard Mewis as a person with significant control on 2023-10-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

06/12/216 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Satisfaction of charge 124454170002 in full

View Document

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

View Accounts

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124454170003

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR RICHARD PAUL BRIDGES

View Document

20/03/2020 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 100878.18

View Document

18/03/2018 March 2020 ADOPT ARTICLES 10/03/2020

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124454170002

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124454170001

View Document

12/03/2012 March 2020 CURREXT FROM 28/02/2021 TO 30/04/2021

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MEWIS / 10/03/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MS SARAH ANN MARSDEN

View Document

05/02/205 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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