SHORE TRADING LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewNotification of Clare Carrier Jones as a person with significant control on 2025-08-10

View Document

27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

20/07/2320 July 2023 Registered office address changed from 63 Loxley Road Wandsworth London SW18 3LL England to First Floor Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2023-07-20

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Change of details for Mr Michael Carrier Jones as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 63 Loxley Road Wandsworth London SW18 3LL on 2022-02-08

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CARRIER JONES / 12/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/01/1319 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/01/1310 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 1ST FLOOR AUDIT HOUSE HIGH STREET BILLERICAY ESSEX CM12 9AB ENGLAND

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 50 CHURCH ROAD RAMSDEN HEATH ESSEX CM11 1PA ENGLAND

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARRIER JONES / 28/11/2011

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

09/12/119 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information