Advanced company searchLink opens in new window

SHORE CAPITAL MARKETS LIMITED

Company number 04771893

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)
19 Sep 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 CH01 Director's details changed for Mr Simon Peter Fine on 24 August 2023
05 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
18 Oct 2022 AP01 Appointment of Mr Frederick Johannes Calitz as a director on 6 October 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
28 Apr 2022 SH06 Cancellation of shares. Statement of capital on 25 April 2022
  • GBP 0.02
28 Apr 2022 SH03 Purchase of own shares.
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 917.03
01 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 MA Memorandum and Articles of Association
31 Mar 2022 TM01 Termination of appointment of Dru Harold Danford as a director on 15 March 2022
06 Dec 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
11 Jan 2021 AA Full accounts made up to 31 December 2019
27 Nov 2020 SH06 Cancellation of shares. Statement of capital on 3 July 2020
  • GBP 907.73
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
21 May 2020 AP01 Appointment of Mr Xavier Robert Rolet as a director on 18 May 2020
05 Dec 2019 AP01 Appointment of Mark Finlay Brown as a director on 13 November 2019
18 Oct 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 SH06 Cancellation of shares. Statement of capital on 25 July 2019
  • GBP 940.73
07 Aug 2019 SH03 Purchase of own shares.
11 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 11 July 2019
13 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates