SHORE CAPITAL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 ADOPT ARTICLES 26/05/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 2548001

View Document

05/06/175 June 2017 STATEMENT BY DIRECTORS

View Document

05/06/175 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 2500001

View Document

05/06/175 June 2017 REDUCE ISSUED CAPITAL 26/05/2017

View Document

05/06/175 June 2017 SOLVENCY STATEMENT DATED 26/05/17

View Document

01/06/171 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 2500001

View Document

01/06/171 June 2017 SOLVENCY STATEMENT DATED 26/05/17

View Document

01/06/171 June 2017 STATEMENT BY DIRECTORS

View Document

01/06/171 June 2017 REDUCE ISSUED CAPITAL 26/05/2017

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1415 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W15 4JU

View Document

22/10/1222 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE ABADIE

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ELIOT CHARLES KAYE

View Document

20/10/1120 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 SECRETARY APPOINTED DAVID ROBERT KAYE

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN PAISNER

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAISNER

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KAYE / 09/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE ABADIE / 09/09/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG COWAN

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 DIRECTOR APPOINTED CRAIG JONATHAN COWAN

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ALEXANDRE ABADIE

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DAVID ROBERT KAYE

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RING

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/11/0515 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

15/11/0515 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0515 November 2005 £ NC 1000/100000 30/09

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 09/09/05; NO CHANGE OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information