SHAREPOINT GUIDANCE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2025-07-31 |
30/07/2530 July 2025 New | Appointment of a liquidator |
20/03/2520 March 2025 | Amended accounts made up to 2022-01-31 |
20/03/2520 March 2025 | Amended accounts made up to 2023-01-31 |
11/06/2411 June 2024 | Order of court to wind up |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
26/10/2326 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
13/06/2313 June 2023 | Amended micro company accounts made up to 2021-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
22/12/2222 December 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-12-22 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | DISS40 (DISS40(SOAD)) |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/01/1922 January 2019 | FIRST GAZETTE |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
26/02/1826 February 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/02/186 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074988500002 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
22/04/1622 April 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/05/1318 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/03/1322 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/02/135 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 79 CLARENCE AVENUE CLAPHAM LONDON SW48LQ UNITED KINGDOM |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHAREPOINT GUIDANCE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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