SHARE THE WORLD'S RESOURCES

Company Documents

DateDescription
17/08/2417 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of Ms Sonja Scherndl as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Nelson Amos Lynch as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Mohammed Sofiane Mesbahi as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Adam William Parsons as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Sigrid Assan-Unterweger as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Fiona Rosemary Mckay Deighton as a director on 2023-07-06

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of company's objects

View Document

17/03/2317 March 2023 Director's details changed for Mr Nelson Amos Lynch on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Ms Fiona Rosemary Mckay Deighton on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Ms Sigrid Assan-Unterweger on 2023-03-17

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Statement of company's objects

View Document

10/11/2210 November 2022 Director's details changed for Ms Sigrid Assan Unterweger on 2022-11-10

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Termination of appointment of Adam William Parsons as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Ms Fiona Rosemary Mckay Deighton as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Nelson Amos Lynch as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Ms Sigrid Assan Unterweger as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Adam William Parsons as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Mohammed Sofiane Mesbahi as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Hodaka Murata as a director on 2022-11-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Mr Adam William Parsons on 2021-03-01

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM PARSONS / 30/03/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MS HODAKA MURATA

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR RAJESH MAKWANA

View Document

19/08/1519 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 04/08/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM WILLIAM PARSONS / 29/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SOFIANE MESBAHI / 29/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH MAKWANA / 29/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM PARSONS / 29/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH MAKWANA / 29/07/2015

View Document

21/08/1421 August 2014 04/08/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM WILLIAM PARSONS / 06/04/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM PARSONS / 06/04/2013

View Document

05/08/135 August 2013 04/08/13 NO MEMBER LIST

View Document

08/07/138 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 04/08/12 NO MEMBER LIST

View Document

03/07/123 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, C/O GOTHAM ERSKINE LLP, FRIENDLY HOUSE, FRIENDLY HOUSE, 52-58 TABERNACLE STREET, LONDON, EC2A 4NJ

View Document

01/09/111 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 04/08/11 NO MEMBER LIST

View Document

10/08/1010 August 2010 04/08/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM PARSONS / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH MAKWANA / 01/08/2010

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM WILLIAM PARSONS / 24/10/2009

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

01/07/091 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 ADOPT ARTICLES 29/05/2008

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR MOHAMMED MESBAHI

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR ADAM WILLIAM PARSONS

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR ADAM WILLIAM PARSONS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY KAYAKO NISHIBATA

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 04/08/07

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KAYAKO NISHIBATA / 05/04/2007

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, 101 WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, ESSEX, CM1 2QE

View Document

05/03/085 March 2008 COMPANY NAME CHANGED STWR LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1A ORLESTON MEWS, LONDON, N7 8LL

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 11 TOOKEY CLOSE, HARROW, MIDDLESEX HA3 9UE

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 04/08/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 143A HIGHBURY NEW PARK, ISLINGTON, LONDON, N5 2LJ

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 ANNUAL RETURN MADE UP TO 04/08/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

06/09/046 September 2004 ANNUAL RETURN MADE UP TO 04/08/04

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information