Advanced company searchLink opens in new window

SHORECREST LIMITED

Company number 11051776

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)
15 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 15 December 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
02 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
02 Jul 2020 AA Micro company accounts made up to 30 November 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
06 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
08 Aug 2019 PSC01 Notification of Jorge Antonio Galitis as a person with significant control on 25 April 2018
08 Aug 2019 PSC01 Notification of Nikolaos Ktistakis as a person with significant control on 25 April 2018
08 Aug 2019 PSC07 Cessation of Annita Constantinidou as a person with significant control on 25 April 2018
06 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
10 May 2018 MA Memorandum and Articles of Association
27 Apr 2018 PSC01 Notification of Annita Constantinidou as a person with significant control on 25 April 2018
27 Apr 2018 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 25 April 2018
27 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 27 April 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Apr 2018 AP01 Appointment of Nikistratos Androulakis as a director on 25 April 2018
26 Apr 2018 AP04 Appointment of Cowdrey Ltd as a secretary on 25 April 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 1,000
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
26 Apr 2018 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 25 April 2018