SHAREHELP LIMITED

Company Documents

DateDescription
08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/20

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

18/11/1918 November 2019 SECRETARY APPOINTED MR MICHAEL LAWLEY HAMMOND

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN MELLOR

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/18

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

26/08/1626 August 2016 SECRETARY APPOINTED MR KEVIN PAUL MELLOR

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/16

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY HOLLY GAVAGHAN

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOULD QC

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/15

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

06/02/156 February 2015 DIRECTOR APPOINTED MR NEIL ST CLAIR CAMERON

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR MYRIAM STACEY

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORSHEAD

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAMILLA LAMONT

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES MOULD

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/14

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT LYNESS

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR GWION LEWIS

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL KING

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLGATE QC

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MS HOLLY GAVAGHAN

View Document

23/09/1423 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/13

View Document

11/10/1311 October 2013 SECRETARY APPOINTED MRS CATHERINE SMITH

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY NEIL DUNLOP

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/12

View Document

13/09/1213 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts for year ending 06 Apr 2012

View Accounts

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/11

View Document

13/09/1113 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/10

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MR NEIL DUNLOP

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA POULTON

View Document

13/09/1013 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORSHEAD / 27/01/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LYNESS / 27/01/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA LAMONT / 27/01/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS JEFFERIES

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR GWION LEWIS

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS MYRIAM STACEY

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAHAM

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HICKS

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR NATHALIE LIEVEN

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DRABBLE

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAT KOWSKI

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MS JOANNA POULTON

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR TIMOTHY MOULD QC

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR NEIL KING QC

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR DAVID HOLGATE QC

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/09

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM C/O LANDMARK GARDENS 180 FLEET STREET LONDON EC4A 2HG

View Document

27/10/0927 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA LAMONT / 17/08/2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FILING 03/09/07

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 4 BREAMS BUILDINGS LONDON EC4A 1AQ

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/05

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 06/04/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 06/04/99

View Document

09/09/989 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 06/04/98

View Document

06/10/976 October 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 06/04/97

View Document

05/09/965 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 06/04/95

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 06/04/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 S386 DISP APP AUDS 08/03/93

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 06/04/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 ALTER MEM AND ARTS 22/06/92

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9028 September 1990 ALTER MEM AND ARTS 21/09/90

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

17/08/9017 August 1990 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