SHAREPOINT STU LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-11-02

View Document

03/11/223 November 2022 Previous accounting period shortened from 2023-08-31 to 2022-11-02

View Document

02/11/222 November 2022 Annual accounts for year ending 02 Nov 2022

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERTS / 02/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ROBERTS / 02/07/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY STEFANIE ROBERTS

View Document

22/08/1722 August 2017 CESSATION OF STEFANIE ROBERTS AS A PSC

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERTS / 22/08/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 100

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERTS / 09/08/2010

View Document

31/08/1131 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

04/10/104 October 2010 SECRETARY APPOINTED MRS STEFANIE ROBERTS

View Document

09/08/109 August 2010 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