SHAREGOV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Change of details for Mr Lyndon Oliver Antrobus Burt as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

14/02/2414 February 2024 Registered office address changed from Northgate House Upper Borough Walls Bath Somerset BA1 1RG United Kingdom to Huish House Mells Lane BA3 5SQ Bath Somerset BA3 5SQ on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from Huish House Mells Lane BA3 5SQ Bath Somerset BA3 5SQ United Kingdom to Huish House Mells Lane Kilmersdon Bath Somerset BA3 5SQ on 2024-02-14

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

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

View Accounts

17/12/2217 December 2022 Statement of capital following an allotment of shares on 2022-12-17

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Director's details changed for Mrs Sarah Ellen Burt on 2021-11-30

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/01/219 January 2021 DIRECTOR APPOINTED MRS SARAH ELLEN BURT

View Document

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

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

01/12/201 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 210

View Document

01/12/201 December 2020 CESSATION OF AURORA CAPITAL & INVESTMENT LTD AS A PSC

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDON OLIVER ANTROBUS BURT

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BURT

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, SECRETARY SARAH BURT

View Document

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM 59A OLD SARUM AIRFIELD OLD SARUM SALISBURY WILTSHIRE SP4 6DZ UNITED KINGDOM

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 COMPANY NAME CHANGED NEW WORLD FOODS LTD CERTIFICATE ISSUED ON 25/11/19

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR LYNDON OLIVER ANTROBUS BURT

View Document

06/07/196 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BURT / 06/07/2019

View Document

06/07/196 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELLEN BURT / 06/07/2019

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELLEN BURT / 15/03/2019

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / BURLOW CAPITAL LIMITED / 15/03/2019

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON OLIVER ANTROBUS BURT / 15/03/2019

View Document

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

View Accounts

02/09/182 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

10/06/1610 June 2016 COMPANY NAME CHANGED JACARANDA CAMDEN LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

22/04/1622 April 2016 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