SHAREDIMPACT VENTURES 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 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 114 High Street Cranfield Bedford MK43 0DG on 2024-10-10

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2022-03-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Paul Cheng as a director on 2023-01-20

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Paul Cheng on 2019-10-01

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O PAUL CHENG 22 CHELWOOD HOUSE GLOUCESTER SQUARE LONDON W2 2SZ ENGLAND

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 64 KNIGHTSBRIDGE LONDON SW1X 7JX ENGLAND

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR ROBERT ANTHONY NORTH

View Document

24/07/1224 July 2012 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