SHAREDUTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Change of details for Mrs Rachel Joan Kattan as a person with significant control on 2017-03-09

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

08/03/258 March 2025 Annual accounts for year ending 08 Mar 2025

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2024-03-08

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

15/03/2415 March 2024 Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 2024-03-15

View Document

08/03/248 March 2024 Annual accounts for year ending 08 Mar 2024

View Accounts

21/02/2421 February 2024 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 2024-02-21

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-03-08

View Document

09/03/239 March 2023 Change of details for Mrs Rachel Joan Kattan as a person with significant control on 2023-03-01

View Document

09/03/239 March 2023 Director's details changed for Mrs Rachel Joan Kattan on 2023-03-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/03/238 March 2023 Annual accounts for year ending 08 Mar 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-03-08

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-09 with updates

View Document

08/03/228 March 2022 Annual accounts for year ending 08 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-08

View Document

07/10/217 October 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

08/03/218 March 2021 Annual accounts for year ending 08 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

08/03/208 March 2020 Annual accounts for year ending 08 Mar 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 08/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

08/03/198 March 2019 Annual accounts for year ending 08 Mar 2019

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

08/03/188 March 2018 Annual accounts for year ending 08 Mar 2018

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 08/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts for year ending 08 Mar 2017

View Accounts

03/11/163 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 08/03/16

View Document

14/04/1614 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts for year ending 08 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 8 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/03/158 March 2015 Annual accounts for year ending 08 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 8 March 2014

View Document

01/05/141 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/03/148 March 2014 Annual accounts for year ending 08 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 8 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts for year ending 08 Mar 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 8 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PATRICIA GILLICK / 08/03/2012

View Document

08/03/128 March 2012 Annual accounts for year ending 08 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 8 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 8 March 2010

View Document

08/04/108 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 8 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 8 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/02

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 47 SAINT JOHNS WOOD HIGH STREET LONDON NW8 7NJ

View Document

27/03/0227 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 09/03/00; NO CHANGE OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/03/99

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 08/03/99

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 26/03/98

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 £ NC 1000/375000 26/03

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 26/03/98

View Document

14/04/9814 April 1998 S386 DISP APP AUDS 26/03/98

View Document

14/04/9814 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/989 March 1998 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