SHORE RICH LTD

Company Documents

DateDescription
02/10/252 October 2025 NewDirector's details changed for Mr Metin Yildirim on 2025-10-01

View Document

02/10/252 October 2025 NewChange of details for Mrs Yildiz Yildirim as a person with significant control on 2025-10-01

View Document

02/10/252 October 2025 NewChange of details for Mr Metin Yildirim as a person with significant control on 2025-10-01

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

02/10/252 October 2025 NewDirector's details changed for Mr Metin Yildirim on 2025-10-01

View Document

16/06/2516 June 2025 Director's details changed for Mrs Yildiz Akdag on 2025-05-19

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

16/06/2516 June 2025 Notification of Yildiz Yildirim as a person with significant control on 2025-05-19

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Document

22/01/2522 January 2025 Director's details changed for Mr Metin Yildirim on 2025-01-20

View Document

21/01/2521 January 2025 Change of details for Mr Metin Yildirim as a person with significant control on 2025-01-20

View Document

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

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED SHORERICH LTD CERTIFICATE ISSUED ON 16/06/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM FLAT 4 PARKSIDE WALTHAM CROSS EN8 7TH UNITED KINGDOM

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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