SHAREFORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/11/231 November 2023 Registered office address changed from 24 Cornwall Road London SE1 8TW England to 7 Maidstone Buildings Mews London SE1 1GD on 2023-11-01

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

01/11/221 November 2022 Particulars of variation of rights attached to shares

View Document

31/10/2231 October 2022 Particulars of variation of rights attached to shares

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

06/10/226 October 2022 Sub-division of shares on 2022-09-27

View Document

26/09/2226 September 2022 Change of details for Mr Philip Gibson as a person with significant control on 2022-09-26

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 3RD FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YD ENGLAND

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 1 FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O SHAREFORCE LIMITED 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

06/01/166 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 78 YORK STREET LONDON W1H 1DP

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GIBSON / 30/11/2011

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

29/06/1129 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 140

View Document

29/06/1129 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 200.00

View Document

29/06/1129 June 2011 SUB-DIVISION 20/06/11

View Document

29/06/1129 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR STEVEN JAMES ANDERSON

View Document

01/12/101 December 2010 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