SHORE RICH LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Director's details changed for Mr Metin Yildirim on 2025-10-01 |
| 02/10/252 October 2025 New | Change of details for Mrs Yildiz Yildirim as a person with significant control on 2025-10-01 |
| 02/10/252 October 2025 New | Change of details for Mr Metin Yildirim as a person with significant control on 2025-10-01 |
| 02/10/252 October 2025 New | Confirmation statement made on 2025-10-01 with updates |
| 02/10/252 October 2025 New | Director's details changed for Mr Metin Yildirim on 2025-10-01 |
| 16/06/2516 June 2025 | Director's details changed for Mrs Yildiz Akdag on 2025-05-19 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-05-20 with updates |
| 16/06/2516 June 2025 | Notification of Yildiz Yildirim as a person with significant control on 2025-05-19 |
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-05-31 |
| 17/05/2517 May 2025 | Registered office address changed from 9a Cole Street Scunthorpe DN15 6RA England to 284 High Street Lincoln LN2 1AL on 2025-05-17 |
| 22/01/2522 January 2025 | Director's details changed for Mr Metin Yildirim on 2025-01-20 |
| 21/01/2521 January 2025 | Change of details for Mr Metin Yildirim as a person with significant control on 2025-01-20 |
| 21/01/2521 January 2025 | Registered office address changed from Flat 4 Finsbury Court Parkside Waltham Cross EN8 7th United Kingdom to 9a Cole Street Scunthorpe DN15 6RA on 2025-01-21 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-05-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
| 16/06/2016 June 2020 | COMPANY NAME CHANGED SHORERICH LTD CERTIFICATE ISSUED ON 16/06/20 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM FLAT 4 PARKSIDE WALTHAM CROSS EN8 7TH UNITED KINGDOM |
| 21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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