THE SHARE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Registered office address changed from 58a Street Lane Leeds West Yorkshire LS28 2DQ England to 58a Street Lane Leeds LS8 2DQ on 2021-12-09

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Termination of appointment of Barbara Gertrude Share as a director on 2021-11-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

25/04/2025 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

11/12/1711 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 58 STREET LANE LEEDS LS8 2DR ENGLAND

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024155480006

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM CENTURY HOUSE 29 CLARENDON ROAD LEEDS LS2 9PG

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHARE / 23/08/2012

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LESLEY SHARE / 23/08/2012

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRIS SHARE / 23/08/2012

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERTRUDE SHARE / 23/08/2012

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LESLEY SHARE / 23/08/2012

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

31/08/1231 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

02/09/112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LESLEY SHARE / 22/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERTRUDE SHARE / 22/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHARE / 22/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHARE / 23/08/2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

02/08/972 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: AIREPALE HOUSE 77 ALBION STREET LEEDS LS1 5HT

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 SHARES AGREEMENT OTC

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 £ NC 100000/250000 05/01/90

View Document

25/01/9025 January 1990 NC INC ALREADY ADJUSTED 05/01/90

View Document

25/01/9025 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/90

View Document

25/09/8925 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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