SHAREGAIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Boaz Yaari on 2025-07-01

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Alexander Siegfried Ehrlich on 2025-07-01

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

02/06/252 June 2025 Registered office address changed from 185-186 Shoreditch High Street London Greater London E1 6HU England to 77 Hatton Garden London Greater London EC1N 8JS on 2025-06-02

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Director's details changed for Mr Alexander Siegfried Ehrlich on 2023-12-04

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

14/04/2414 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

18/03/2418 March 2024 Director's details changed for Mr Boaz Yaari on 2024-01-05

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

04/12/234 December 2023 Registered office address changed from 21-33 Great Eastern Street London Greater London EC2A 3EJ England to 185-186 Shoreditch High Street London Greater London E1 6HU on 2023-12-04

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

07/08/237 August 2023 Register(s) moved to registered office address 21-33 Great Eastern Street London Greater London EC2A 3EJ

View Document

07/08/237 August 2023 Director's details changed for Mr Alexander Siegfried Ehrlich on 2023-07-01

View Document

07/08/237 August 2023 Director's details changed for Mr Boaz Yaari on 2023-07-01

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

28/06/2328 June 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 21-33 Great Eastern Street London Greater London EC2A 3EJ on 2023-06-28

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

28/03/2328 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-11

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

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

View Accounts

21/10/2221 October 2022 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-10-21

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

25/02/2225 February 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

18/02/2218 February 2022 Appointment of Mr Scott Charles Ganeles as a director on 2022-02-11

View Document

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

View Accounts

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 5046.71

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 15/03/20 STATEMENT OF CAPITAL GBP 5040.39

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL LOBANOV

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ALEXANDER SIEGFRIED EHRLICH

View Document

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

View Accounts

11/10/1911 October 2019 18/09/19 STATEMENT OF CAPITAL GBP 5037.76

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

01/05/191 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 5028.74

View Document

01/05/191 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 5033.71

View Document

16/04/1916 April 2019 26/02/19 STATEMENT OF CAPITAL GBP 5024.46

View Document

23/02/1923 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 5017.48

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR BOAZ YAARI / 12/07/2018

View Document

10/01/1910 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 4986.98

View Document

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

View Accounts

24/12/1824 December 2018 24/12/18 STATEMENT OF CAPITAL GBP 4870.25

View Document

07/10/187 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 4797.06

View Document

07/10/187 October 2018 04/09/18 STATEMENT OF CAPITAL GBP 4756.4

View Document

07/10/187 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 4769.95

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR MICHEL ABADI

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/08/182 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 4015.86

View Document

02/08/182 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 3990.17

View Document

02/08/182 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 3963.06

View Document

02/08/182 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 3957.64

View Document

02/08/182 August 2018 17/07/18 STATEMENT OF CAPITAL GBP 4049.74

View Document

02/08/182 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 4102.38

View Document

02/08/182 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 4120.54

View Document

02/08/182 August 2018 25/07/18 STATEMENT OF CAPITAL GBP 4253.06

View Document

02/08/182 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 4742.85

View Document

02/08/182 August 2018 12/07/18 STATEMENT OF CAPITAL GBP 4721.98

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC PERETZ

View Document

16/07/1816 July 2018 ADOPT ARTICLES 09/07/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/05/1824 May 2018 SAIL ADDRESS CHANGED FROM: 15 RANDOLPH CRESCENT LONDON W9 1DP UNITED KINGDOM

View Document

28/09/1728 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 3944.11

View Document

26/09/1726 September 2017 ADOPT ARTICLES 13/09/2017

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAD AMIT / 18/05/2017

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 PREVSHO FROM 20/11/2016 TO 31/12/2015

View Document

11/06/1611 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/167 June 2016 SAIL ADDRESS CREATED

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BOAZ YAARI / 11/05/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BOAZ YAARI / 18/04/2016

View Document

18/04/1618 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 3217.35

View Document

18/04/1618 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 3217.35

View Document

18/04/1618 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 3217.35

View Document

18/04/1618 April 2016 CURREXT FROM 31/05/2016 TO 20/11/2016

View Document

18/04/1618 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 3217.35

View Document

14/03/1614 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 2351.28

View Document

14/03/1614 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 2996.16

View Document

14/03/1614 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 2908.93

View Document

14/03/1614 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 2288.98

View Document

14/03/1614 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 2650.35

View Document

14/03/1614 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 2774.97

View Document

14/03/1614 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 2837.28

View Document

14/03/1614 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 2980.58

View Document

14/03/1614 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 2712.66

View Document

14/03/1614 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 2301.44

View Document

14/03/1614 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 2295.21

View Document

14/03/1614 March 2016 17/02/16 STATEMENT OF CAPITAL GBP 2320.13

View Document

14/03/1614 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 2413.59

View Document

11/03/1611 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 2245.37

View Document

07/03/167 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 2115.57

View Document

07/03/167 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 2096.88

View Document

07/03/167 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 2034.57

View Document

04/03/164 March 2016 ADOPT ARTICLES 15/02/2016

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MIKHAIL LOBANOV

View Document

27/02/1627 February 2016 DIRECTOR APPOINTED MR DANIEL BENJAMIN KESSLER

View Document

27/02/1627 February 2016 DIRECTOR APPOINTED MR LIAD AMIT

View Document

27/02/1627 February 2016 DIRECTOR APPOINTED MR ERIC PERETZ

View Document

18/01/1618 January 2016 ALTER ARTICLES 21/12/2015

View Document

15/01/1615 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 1972.26

View Document

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

View Accounts

18/07/1518 July 2015 21/06/15 STATEMENT OF CAPITAL GBP 1826.88

View Document

18/07/1518 July 2015 21/06/15 STATEMENT OF CAPITAL GBP 1662.45

View Document

18/07/1518 July 2015 21/06/15 STATEMENT OF CAPITAL GBP 1799.47

View Document

18/07/1518 July 2015 21/06/15 STATEMENT OF CAPITAL GBP 1817.74

View Document

20/05/1520 May 2015 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