SHORELINE PRESS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 22/12/2422 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
| 28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-03 with updates |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
| 04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/09/1917 September 2019 | PREVEXT FROM 30/12/2018 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP ENGLAND |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM CHRISTCHURCH HOUSE SUITE 104 40 UPPER GEORGE STREET LUTON BEDS LU1 2RS |
| 01/09/161 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MOLLOY / 01/09/2016 |
| 02/02/162 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MOLLOY / 03/01/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/02/1518 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/02/143 February 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/01/1311 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM FORUM 3 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FH UNITED KINGDOM |
| 13/09/1213 September 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
| 16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SHORELINE PRESS LTD |
| 03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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