SHORE CAPITAL INVESTMENTS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2226 April 2022 Director's details changed for Mr Michael Laurent Van Messel on 2019-07-12

View Document

26/04/2226 April 2022 Secretary's details changed for Mr Michael Laurent Van Messel on 2019-07-12

View Document

25/04/2225 April 2022 Director's details changed for Mr David Robert Kaye on 2022-04-25

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDONE W15 4JU

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAISNER

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR DAVID ROBERT KAYE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MICHAEL LAURENT VAN MESSEL

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JONATHAN SAMUEL PAISNER

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

10/08/0010 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/08/004 August 2000 COMPANY NAME CHANGED CHOOSERELAY LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information