SHARKTOWER AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Director's details changed for Mr Ian Richard Martin on 2024-07-05

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Termination of appointment of Craig Cameron Mackay as a director on 2023-10-13

View Document

14/09/2314 September 2023 Registered office address changed from 13 Balgreen Avenue Edinburgh EH12 5SX Scotland to 93 George Street Edinburgh EH2 3ES on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Cessation of Lynsey Susan Taylor as a person with significant control on 2022-02-18

View Document

23/02/2223 February 2022 Appointment of Mr Jason Sahota as a director on 2022-02-18

View Document

23/02/2223 February 2022 Notification of Myproteus Limited as a person with significant control on 2022-02-18

View Document

23/02/2223 February 2022 Cessation of Craig Cameron Mackay as a person with significant control on 2022-02-18

View Document

23/02/2223 February 2022 Termination of appointment of Craig Cameron Mackay as a director on 2022-02-18

View Document

23/02/2223 February 2022 Termination of appointment of Alexandra Louise Lusty as a director on 2022-02-18

View Document

23/02/2223 February 2022 Termination of appointment of Lynsey Susan Taylor as a director on 2022-02-18

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Appointment of Mrs Alexandra Louise Lusty as a director on 2021-12-09

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

06/12/216 December 2021 Registered office address changed from 80 Wework, 80 George Street Edinburgh EH2 3BU Scotland to 13 Balgreen Avenue Edinburgh EH12 5SX on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Craig Cameron Mackay on 2021-12-06

View Document

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

View Accounts

25/02/2125 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CAMERON MACKAY

View Document

26/01/2126 January 2021 CESSATION OF JONATHAN JAMES SUMMERS AS A PSC

View Document

26/01/2126 January 2021 CESSATION OF EDWARD STUART BROUSSARD AS A PSC

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY SUSAN TAYLOR

View Document

26/01/2126 January 2021 PREVSHO FROM 31/01/2021 TO 31/08/2020

View Document

05/11/205 November 2020 03/11/20 STATEMENT OF CAPITAL GBP 4370.08

View Document

04/11/204 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 1071.64

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD BROUSSARD

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MISS LYNSEY SUSAN TAYLOR

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERS

View Document

19/10/2019 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

15/07/2015 July 2020 ADOPT ARTICLES 09/06/2020

View Document

15/07/2015 July 2020 ARTICLES OF ASSOCIATION

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD STUART BROUSSARD / 31/01/2020

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES SUMMERS

View Document

10/02/2010 February 2020 EXISTING 1 ORDINARY SHARES OF £1.00 BE SUB-DIVIDED INTO 100 ORDINARY SHRES OF £0.01 EACH 30/01/2020

View Document

10/02/2010 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 1000.00

View Document

10/02/2010 February 2020 SUB-DIVISION 31/01/20

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR JONATHAN JAMES SUMMERS

View Document

27/01/2027 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information