SHARDS PROJECTS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MURGIA / 29/11/2019

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONIO MURGIA / 29/11/2019

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/11/192 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO MURGIA

View Document

23/10/1923 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 1.00

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED DIGITECH PROPERTIES LTD CERTIFICATE ISSUED ON 23/09/19

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEFANO MATASSONI

View Document

23/09/1923 September 2019 CESSATION OF STEFANO MATASSONI AS A PSC

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR ANTONIO MURGIA

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, SECRETARY MILLER & CO SECRETARIES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARIO DANESE

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANO MATASSONI

View Document

14/08/1814 August 2018 CESSATION OF MARIO DANESE AS A PSC

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR STEFANO MATASSONI

View Document

23/03/1823 March 2018 CORPORATE SECRETARY APPOINTED MILLER & CO SECRETARIES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM PO BOX SW1V 1AA 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA GREAT BRITAIN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

28/05/1628 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1628 May 2016 COMPANY NAME CHANGED DIGITECH CONSULTING LTD CERTIFICATE ISSUED ON 28/05/16

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/09/1515 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1515 September 2015 COMPANY NAME CHANGED ANGLIA CONSULTING LTD CERTIFICATE ISSUED ON 15/09/15

View Document

29/08/1529 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 5TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

04/01/144 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/08/1318 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/12/1223 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/05/124 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/124 May 2012 COMPANY NAME CHANGED ELECTRONIC APPARATUS LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MARIO DANESE

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BECKER

View Document

21/11/1121 November 2011 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