SHORE TO PLEASE LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Compulsory strike-off action has been discontinued |
06/01/256 January 2025 | Micro company accounts made up to 2024-12-31 |
06/01/256 January 2025 | Micro company accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Confirmation statement made on 2023-12-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-04 with updates |
08/02/228 February 2022 | Registered office address changed from Chengate House Pepper Road Leeds LS10 2RU England to 18 the Ropewalk Floor 2 Nottingham NG1 5DT on 2022-02-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
05/12/205 December 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVIE-MAY GILES |
05/12/205 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/12/205 December 2020 | DIRECTOR APPOINTED MR ANTHONY HANDLEY |
05/12/205 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HANDLEY |
05/12/205 December 2020 | CESSATION OF STEVIE-MAY GILES AS A PSC |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/185 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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