Advanced company searchLink opens in new window

RARE SHARE (UK) LIMITED

Company number 08837937

Filter by category

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)
14 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
14 Feb 2024 TM01 Termination of appointment of Warris Bokhari as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Brian Sager as a director on 13 February 2024
13 Feb 2024 TM01 Termination of appointment of Brian Guthrie as a director on 13 February 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1.000001
04 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1.000001
12 Feb 2015 AD01 Registered office address changed from 124 Ivor Court Gloucester Place London NW1 6BS England to 12 Tredegar House 97-99 Bow Road London E3 2AN on 12 February 2015
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted