THE SHARED PLATE CIC

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

13/10/2413 October 2024 Total exemption full accounts made up to 2023-10-30

View Document

22/07/2422 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

07/03/247 March 2024 Change of details for Mrs Niaomh Convery as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Change of details for Mrs Niaomh Convery as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

05/03/245 March 2024 Director's details changed for Mrs Niaomh Convery on 2024-03-04

View Document

05/03/245 March 2024 Director's details changed for Mrs Niaomh Convery on 2024-03-05

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/07/2317 July 2023 Registered office address changed from 646 Mumbles Road Mumbles Swansea SA3 4EA Wales to 23 Wimblewood Close Wimblewood Close West Cross Swansea SA3 5LQ on 2023-07-17

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

09/03/239 March 2023 Previous accounting period shortened from 2023-01-31 to 2022-10-31

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-01-31

View Document

14/05/2014 May 2020 PREVSHO FROM 28/02/2020 TO 31/01/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MISS NIAOMH CONVERY / 18/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM BRIDGE POTTERY CERITON GOWER SWANSEA SA3 1BY

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIAOMH CONVERY / 18/06/2019

View Document

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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