SHAREDART LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Duncan Smith as a director on 2025-03-24

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/09/2427 September 2024 Registered office address changed from C/O Watermans 40 High Street Brentford Middlesex TW8 0DS to 124 Finchley Road London NW3 5JS on 2024-09-27

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/04/248 April 2024 Termination of appointment of William David Evans as a director on 2024-03-25

View Document

25/09/2325 September 2023 Appointment of Dr Manjit Kaur Hunjan as a director on 2023-08-14

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Catherine Heseltine as a director on 2023-03-27

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2022-03-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAWSON

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA FOULDS

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED DR WILLIAM DAVID EVANS

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MS PAULA JAYNE FOULDS

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MANJIT HUNJAN

View Document

21/04/1621 April 2016

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR JEFFREY LEE DAWSON

View Document

18/08/1418 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH-HEER

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Registered office address changed from , Watermans Arts Centre, High Street, Brentford, Middlesex, TW8 0DS on 2011-08-15

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM WATERMANS ARTS CENTRE HIGH STREET BRENTFORD MIDDLESEX TW8 0DS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CAREY

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH-HEER / 09/08/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED DR MANJIT HUNJAN

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED HARJINDER SINGH-HEER

View Document

10/08/1010 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR KARAMJIT BHULLAR

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EASTOE

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED ANDREW HOLMAN WARD

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: WATERMANS ARTS CENTRE 40 HIGH STREET BRENTFORD MIDDLESEX TW8 ODS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: THE CIVIC CENTRE LAMPTON ROAD HOUNSLOW MIDDLSEX TW3 4DN

View Document

24/10/9124 October 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 21/12/90; CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8411 April 1984 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