Advanced company searchLink opens in new window

SHARE LIMITED

Company number 02966283

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
20 Mar 2024 AP01 Appointment of Mrs Deborah Byard as a director on 19 March 2024
28 Feb 2024 CH01 Director's details changed for Mr Richard Simon Wilson on 8 March 2023
31 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023
22 Feb 2023 CH01 Director's details changed for Mr Richard Simon Wilson on 22 February 2023
08 Nov 2022 SH19 Statement of capital on 8 November 2022
  • GBP 0.05
08 Nov 2022 SH20 Statement by Directors
08 Nov 2022 CAP-SS Solvency Statement dated 03/11/22
08 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & capital redemption reserve 03/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
04 Jul 2022 AP01 Appointment of Mr Barry Michael Bicknell as a director on 4 July 2022
23 May 2022 TM01 Termination of appointment of Michael David Birkett as a director on 23 May 2022
16 Mar 2022 AD01 Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Deansgate Manchester M3 3NW on 16 March 2022
14 Mar 2022 AA Full accounts made up to 31 December 2021
14 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
14 Sep 2021 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 1 the Embankment Leeds LS1 4DW
14 Sep 2021 TM02 Termination of appointment of Giles Pemberton as a secretary on 14 September 2021
10 May 2021 AA Full accounts made up to 31 December 2020
21 Sep 2020 TM01 Termination of appointment of Richard William Stone as a director on 18 September 2020
15 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
04 Aug 2020 PSC07 Cessation of Antler Holdco Limited as a person with significant control on 24 July 2020
04 Aug 2020 PSC02 Notification of Interactive Investor Services Limited as a person with significant control on 24 July 2020