SHARED ENTERPRISE CIC

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Registered office address changed from 64 Grange Road Guildford Surrey GU2 9PZ to 23 Springfield Park Road 23 Springfield Park Road Horsham RH12 2PW on 2024-01-25

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Director's details changed for Ms Janice Maria Brennan on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Marlon Randold Callender-Wilson on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Marlon Randold Callender-Wilson on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Ms Janice Maria Brennan on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Ms Hilary Gina Hodis on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Elizabeth Anne Gilfillan on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Colin Hector Gilfillan on 2023-04-21

View Document

01/03/231 March 2023 Termination of appointment of Andrew Colin Jones as a director on 2023-02-17

View Document

22/02/2322 February 2023 Director's details changed for Mr Marlon Randold Wilson on 2023-02-20

View Document

24/01/2324 January 2023 Termination of appointment of Marlon Randold Callender-Wilson as a director on 2023-01-24

View Document

23/01/2323 January 2023 Appointment of Mr Marlon Randold Wilson as a director on 2023-01-21

View Document

23/01/2323 January 2023 Appointment of Mr Marlon Randold Callender-Wilson as a director on 2023-01-21

View Document

21/01/2321 January 2023 Appointment of Ms Janice Maria Brennan as a director on 2023-01-21

View Document

21/01/2321 January 2023 Appointment of Ms Hilary Gina Hodis as a director on 2023-01-21

View Document

03/01/233 January 2023 Termination of appointment of Ping Hayward as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Deborah Melina Moonasar as a director on 2022-12-17

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2022-03-31

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/04/155 April 2015 14/03/15 NO MEMBER LIST

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS PING HAYWARD

View Document

02/05/142 May 2014 DIRECTOR APPOINTED DEBORAH MELINA MOONASAR

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED ANDREW COLIN JONES

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MACKIE / 27/03/2014

View Document

14/03/1414 March 2014 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