- Company Overview for SHARELOGIC LTD (09693331)
- Filing history for SHARELOGIC LTD (09693331)
- People for SHARELOGIC LTD (09693331)
- Registers for SHARELOGIC LTD (09693331)
- More for SHARELOGIC LTD (09693331)
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
|
|
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 |