SHAREPOINT DESIGN LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/03/205 March 2020 CURREXT FROM 31/12/2019 TO 05/04/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ADAMSON / 01/04/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM BOLAM

View Document

25/11/1925 November 2019 CESSATION OF GORDON WILSON PANTER AS A PSC

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM BOLAM

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAM

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON PANTER

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM MEDIA HOUSE WOSTENHOLM ROAD SHEFFIELD S7 1LE ENGLAND

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM BOLAM

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 35 WILKINSON STREET SHEFFIELD S10 2GB UNITED KINGDOM

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES ADAMSON / 06/04/2016

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 45000

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

14/12/1514 December 2015 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