SHARECO 4 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Appointment of Mr Gareth William Owen as a director on 2025-05-01 |
01/05/251 May 2025 | Appointment of Mrs Louise Victoria Longson as a director on 2025-05-01 |
01/05/251 May 2025 | Appointment of Mr Mohammed Usman as a director on 2025-05-01 |
04/03/254 March 2025 | Termination of appointment of Sarah Ann Marsden as a director on 2025-02-28 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-04 with updates |
19/11/2419 November 2024 | Memorandum and Articles of Association |
19/11/2419 November 2024 | Resolutions |
19/11/2419 November 2024 | Resolutions |
29/10/2429 October 2024 | Cessation of Helen Susanne Young as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Notification of Shareco 5 Ltd as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Cessation of Andrew Richard Mewis as a person with significant control on 2024-10-25 |
24/10/2424 October 2024 | Group of companies' accounts made up to 2024-04-30 |
16/05/2416 May 2024 | Satisfaction of charge 124454170003 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
24/11/2324 November 2023 | Group of companies' accounts made up to 2023-04-30 |
31/10/2331 October 2023 | Change of details for Mr Andrew Richard Mewis as a person with significant control on 2023-10-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
06/12/216 December 2021 | Group of companies' accounts made up to 2021-04-30 |
15/06/2115 June 2021 | Satisfaction of charge 124454170002 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/03/2027 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124454170003 |
24/03/2024 March 2020 | DIRECTOR APPOINTED MR RICHARD PAUL BRIDGES |
20/03/2020 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 100878.18 |
18/03/2018 March 2020 | ADOPT ARTICLES 10/03/2020 |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124454170002 |
13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124454170001 |
12/03/2012 March 2020 | CURREXT FROM 28/02/2021 TO 30/04/2021 |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MEWIS / 10/03/2020 |
12/03/2012 March 2020 | DIRECTOR APPOINTED MS SARAH ANN MARSDEN |
05/02/205 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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