Advanced company searchLink opens in new window

SHORE CAPITAL GROUP PLC

Company number 02089582

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AP01 Appointment of Cecilia Bat Shraga as a director on 24 July 1989
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 500,000
29 Jun 2023 AA Full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
23 Jun 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 AP03 Appointment of Caitlin Cumming as a secretary on 28 January 2022
31 Jan 2022 TM02 Termination of appointment of Elliot Laurence Stevens as a secretary on 28 January 2022
20 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 460,000
14 Jan 2022 CH01 Director's details changed for Mr David Robert Kaye on 14 January 2022
13 Jul 2021 AA Full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 423,000
12 Nov 2020 CH01 Director's details changed for Mr Michael Laurent Van Messel on 12 July 2019
10 Nov 2020 CH01 Director's details changed for Mr David Robert Kaye on 12 July 2019
10 Jul 2020 AA Full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 12 July 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 390,000
22 Oct 2018 AP03 Appointment of Elliot Laurence Stevens as a secretary on 8 October 2018
22 Oct 2018 TM02 Termination of appointment of David Robert Kaye as a secretary on 8 October 2018