THE SHAREPOINT CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/11/2421 November 2024 Director's details changed for Mrs Deepti Gupta on 2024-11-19

View Document

21/11/2421 November 2024 Director's details changed for Mr Amit Gupta on 2024-11-19

View Document

21/11/2421 November 2024 Change of details for Mr Amit Gupta as a person with significant control on 2024-11-19

View Document

14/11/2414 November 2024 Registered office address changed from 3 Orchard Place London SW1H 0BF England to 25 Cirrus Drive Shinfield Reading Berkshire RG2 9FL on 2024-11-14

View Document

12/11/2412 November 2024 Registered office address changed from 3 3 Orchard Place London SW1H 0BF England to 3 Orchard Place London SW1H 0BF on 2024-11-12

View Document

11/11/2411 November 2024 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to 3 3 Orchard Place London SW1H 0BF on 2024-11-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-07-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-07-31

View Document

17/08/2317 August 2023 Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ England to Harben House Harben Parade Finchley Road London NW3 6LH on 2023-08-17

View Document

17/08/2317 August 2023 Cessation of Deepti Gupta as a person with significant control on 2023-07-07

View Document

17/08/2317 August 2023 Change of details for Mr Amit Gupta as a person with significant control on 2023-07-07

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Mrs Deepti Gupta on 2023-07-07

View Document

17/08/2317 August 2023 Director's details changed for Mr Amit Gupta on 2023-07-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 32 HIGH STREET RICKMANSWORTH WD3 1AR ENGLAND

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 35-37 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS DEEPTI GUPTA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 25 CIRRUS DRIVE SHINFIELD READING RG2 9FL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/08/133 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEEPTI GUPTA

View Document

03/08/133 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1228 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT GUPTA / 28/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEEPTI GUPTA / 28/10/2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 2 CIRRUS DRIVE SHINFIELD READING RG2 9FL UNITED KINGDOM

View Document

14/07/1114 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 2 CIRRUS DRIVE READING READING RG2 9FL UNITED KINGDOM

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT GUPTA / 08/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPTI GUPTA / 08/07/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPTI GUPTA / 01/08/2009

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED DEEPTI GUPTA

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 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