SHARED STRATEGIES LTD

Company Documents

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

View Document

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

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK KEATLEY

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANCIS KEATLEY

View Document

13/07/1713 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/07/1713 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/12/165 December 2016 COMPANY NAME CHANGED RECYCLING MACHINERY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/12/16

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 40

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEATLEY

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS POTGIETER

View Document

25/07/1625 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM UNIT 6 BROOMERS HILL PARK BROOMERS HILL LANE PULBOROUGH WEST SUSSEX RH20 2RY

View Document

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HENNESSEY

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/08/1125 August 2011 SAIL ADDRESS CREATED

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU UNITED KINGDOM

View Document

22/06/1122 June 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

19/05/1119 May 2011 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