MICROSHARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Director's details changed for Mr Charles Arnaud Romain Paumelle on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

29/09/2229 September 2022 Director's details changed for Mrs Sarah Anne Paumelle on 2022-02-02

View Document

22/09/2222 September 2022 Director's details changed for Mr Charles Arnaud Romain Paumelle on 2022-09-22

View Document

08/02/228 February 2022 Registered office address changed from C/O Hale & Co Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to C/O Craufurd Hale Group, Ground Floor Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Registration of charge 084361130002, created on 2021-10-25

View Document

27/10/2127 October 2021 Registration of charge 084361130001, created on 2021-10-25

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 COMPANY NAME CHANGED MICROSHARE EUROPE LTD CERTIFICATE ISSUED ON 19/01/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

12/08/1712 August 2017 PSC'S CHANGE OF PARTICULARS / POINT.IO LLC / 01/08/2017

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED POINT.IO EUROPE LTD CERTIFICATE ISSUED ON 25/02/17

View Document

16/01/1716 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR RONALD RAYMOND ROCK

View Document

23/04/1523 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 100000

View Document

23/04/1523 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 100000

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARNAUD ROMAIN PAUMELLE / 15/11/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE PAUMELLE / 15/11/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 7 ELLERTON CLOSE WOKINGHAM BERKSHIRE RG40 2BE UNITED KINGDOM

View Document

07/06/137 June 2013 COMPANY NAME CHANGED WINTECH CONSULTING LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS SARAH ANNE PAUMELLE

View Document

08/03/138 March 2013 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