SHAREPOINT BOUTIQUE LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/01/2326 January 2023 Registered office address changed from 44 Leonard Gould Way Loose Maidstone Kent ME15 9FX to 11 Cascades Way Bexhill-on-Sea TN39 4FW on 2023-01-26

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES TAYLOR-COFFEY

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY TAYLOR-COFFEY

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TAYLOR-COFFEY / 06/04/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 21/05/15 STATEMENT OF CAPITAL GBP 100

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TAYLOR-COFFEY / 20/03/2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 7 QUEEN ELIZABETH SQUARE MAIDSTONE KENT ME15 9DE

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 COMPANY NAME CHANGED ALLTEC BUSINESS INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TAYLOR-COFFEY / 06/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY BEVERLY TAYLOR-COFFEY

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 7 QUEEN ELIZABETH SQURE MAIDSTONE KENT ME15 9DE

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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