SHARECRAZY.COM LTD

Company Documents

DateDescription
19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM
RESOLVE PARTNERS LIMITED 48 WARWICK STREET
LONDON
W1B 5NL

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM
UNIT 2 I O CENTRE, SALBROOK INDUSTRIAL ESTATE
SALBROOK ROAD, SALFORDS
REDHILL
RH1 5GJ

View Document

06/09/176 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/176 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/09/176 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL

View Document

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARDO GILL / 05/01/2015

View Document

12/09/1412 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR RICHARD LEONARDO GILL

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY NEIL HOLMES

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
UNIT 2 IO CENTRE, SALBROOK INDUSTRIAL ESTATE
SALBROOK ROAD, SALFORDS
REDHILL
RH1 5GJ
ENGLAND

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
UNIT 2 10 CENTRE SALBROOK INDUSTRIAL ESTATE
SALBROOK ROAD SALFORDS
REDHILL
RH1 5GJ
ENGLAND

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
UNIT 2 IO CENTRE, SALBROOK INDUSTRIAL ESTATE
SALBROOK ROAD, SALFORDS
REDHILL
RH1 5GJ
ENGLAND

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
3RD FLOOR 3 LONDON WALL BUILDINGS
LONDON
EC2M 5SY
UNITED KINGDOM

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY RUSSELL DARVILL

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MR NEIL HOLMES

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/01/1314 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/01/125 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECTION 519

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/01/1113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 SECTION 519

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 2ND FLOOR HENRY THOMAS HOUSE 5-11 WORSHIP STREET LONDON EC2A 2BH

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OAKLEY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS WINNIFRITH

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/02/101 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MR DAVID JOHN PHILIP OAKLEY

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MR RUSSELL JAMES DARVILL

View Document

24/06/0824 June 2008 AUDITOR'S RESIGNATION

View Document

05/06/085 June 2008 SECRETARY APPOINTED RUSSELL DARVILL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL LAVENDER

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SHARMA-BURFORD

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: G OFFICE CHANGED 02/12/07 THE SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 40 TIVOLI ROAD BRIGHTON EAST SUSSEX BN1 5BH

View Document

27/07/0227 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/011 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: G OFFICE CHANGED 07/01/00 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 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