SHARED LABS EUROPE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Change of details for Mr Alessandro Brecciaroli as a person with significant control on 2024-07-18

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

25/07/2425 July 2024 Director's details changed for Mr Alessandro Brecciaroli on 2024-07-18

View Document

25/07/2425 July 2024 Change of details for Mr Marco Brecciaroli as a person with significant control on 2024-07-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

26/04/2326 April 2023 Register inspection address has been changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU England to 3rd Floor, Portman House, C/O Fidcorp Limited 2 Portman Street London W1H 6DU

View Document

25/04/2325 April 2023 Director's details changed for Mr Alessandro Brecciaroli on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Marco Brecciaroli as a director on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Marco Brecciaroli as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Alessandro Brecciaroli as a person with significant control on 2023-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2021-06-28

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BRECCIAROLI / 09/07/2019

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO BRECCIAROLI / 09/07/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARCO BRECCIAROLI / 27/08/2019

View Document

16/08/1916 August 2019 SAIL ADDRESS CREATED

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE 108-110, FINCHLEY ROAD LONDON NW3 5JJ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BRECCIAROLI / 24/02/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO BRECCIAROLI / 24/02/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO BRECCIAROLI / 24/02/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BRECCIAROLI / 24/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 SECOND FILING OF PSC01 FOR ALESSANDRO BRECCIAROLI

View Document

10/10/1710 October 2017 SECOND FILING OF PSC01 FOR MARCO BRECCIAROLI

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO BRECCIAROLI

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO BRECCIAROLI

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1630 June 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED SHARED ART INTERNATIONAL LTD CERTIFICATE ISSUED ON 15/02/16

View Document

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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