SHORE CAPITAL TREASURY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Michael Laurent Van Messel on 2019-07-12

View Document

28/01/2228 January 2022 Secretary's details changed for Mr Michael Laurent Van Messel on 2019-07-12

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

06/12/216 December 2021 Full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

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

View Document

07/03/147 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

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

View Document

19/02/1319 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

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

View Document

31/01/1231 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

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

View Document

15/02/1115 February 2011 Annual return made up to 15 January 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

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PAUL SHORE / 15/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KAYE / 15/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL LAURENT VAN MESSEL

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED HOWARD PAUL SHORE

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED GRAHAM BARRY SHORE

View Document

15/01/0915 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information