Advanced company searchLink opens in new window

SHARELOGIC LTD

Company number 09693331

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)
30 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
27 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CH01 Director's details changed for Mr James Mark Neale on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Timothy James Attenborough on 20 March 2023
20 Mar 2023 PSC04 Change of details for Mr James Mark Neale as a person with significant control on 20 March 2023
20 Mar 2023 PSC04 Change of details for Mr Timothy James Attenborough as a person with significant control on 20 March 2023
16 Mar 2023 AD01 Registered office address changed from 150 Friar Street Reading RG1 1HE England to The Blade Abbey Square Reading RG1 3BE on 16 March 2023
30 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 March 2022
30 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 PSC04 Change of details for Mr Timothy James Short as a person with significant control on 19 July 2021
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
03 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
03 Aug 2020 AD02 Register inspection address has been changed from 2nd Floor Woodberry Grove London N12 0DR England to 150 Friar Street Reading RG1 1HE
08 Jul 2020 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 CH01 Director's details changed for Mr James Mark Neale on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Mr Timothy James Attenborough on 19 June 2020
19 Jun 2020 PSC04 Change of details for Mr Timothy James Short as a person with significant control on 19 June 2020
19 Jun 2020 PSC04 Change of details for Mr James Mark Neale as a person with significant control on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 150 Friar Street Reading RG1 1HE on 19 June 2020
17 Apr 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
31 Oct 2019 CH01 Director's details changed for Mr Timothy James Short on 22 October 2019
15 Aug 2019 AA Micro company accounts made up to 31 July 2019