SHARED ASSETS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Termination of appointment of Lauren Ariel Burnhill as a director on 2024-03-31

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Ben Qasim Monks as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Ms Julia Dawn Beart as a director on 2023-09-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Robert Antony Slinger as a director on 2022-12-15

View Document

20/12/2220 December 2022 Cessation of Katherine Ruth Swade as a person with significant control on 2022-12-15

View Document

05/01/225 January 2022 Appointment of Mr Simon Mark Ruston as a director on 2022-01-05

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM CAN MEZZANINE 7-14 GREAT DOVER STREET LONDON SE1 4YR ENGLAND

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDDLE

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MS LAUREN ARIEL BURNHILL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR ROBERT ANTONY SLINGER

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS LOUISE JANE ARMSTRONG

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR STEPHEN CLARE

View Document

07/08/197 August 2019 CONVERSION TO A CIC

View Document

07/08/197 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/197 August 2019 COMPANY NAME CHANGED SHARED ASSETS LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

31/07/1931 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MORRISON

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE RUTH SWADE / 25/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HART

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 1 GREEN BANK WAPPING LONDON E1W 2PA

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEACH

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA ADEBOWALE

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MS KATHERINE RUTH SWADE

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR DAVID GLADSTONE RIDDLE

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 1 GREEN BANK GREEN BANK WAPPING LONDON E1W 2PA ENGLAND

View Document

05/01/165 January 2016 12/12/15 NO MEMBER LIST

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER WALTON / 01/06/2012

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR IAIN GORDON MORRISON

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM OXFORD HOUSE DERBYSHIRE STREET BETHNAL GREEN LONDON E2 6HG

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA SEUN ADEBOWALE / 01/01/2014

View Document

23/12/1423 December 2014 12/12/14 NO MEMBER LIST

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN METZ

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED SYLVIA BROWN

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/01/1410 January 2014 12/12/13 NO MEMBER LIST

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 56 HAWTHORNE CLOSE LONDON N1 4AW

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM OXFORD HOUSE DERBYSHIRE STREET BETHNAL GREEN LONDON E2 6HG UNITED KINGDOM

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MARIA SEUN ADEBOWALE

View Document

09/01/139 January 2013 12/12/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information