Advanced company searchLink opens in new window

SHARE BRISTOL

Company number 12596714

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 May 2024 PSC08 Notification of a person with significant control statement
13 May 2024 PSC07 Cessation of Benjamin Smith as a person with significant control on 1 January 2024
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from 11 Balmoral Court Mangotsfield Bristol BS16 9DA England to 1-5 High Street Kingswood Bristol BS15 4AA on 27 February 2024
12 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Feb 2024 TM01 Termination of appointment of Joshua Casson as a director on 4 February 2024
04 Feb 2024 TM01 Termination of appointment of Karen Anmarie Anderson as a director on 4 February 2024
25 Oct 2023 CERTNM Company name changed share bristol CIC\certificate issued on 25/10/23
  • RES15 ‐ Change company name resolution on 2023-08-31
25 Oct 2023 CICCON Change of name
25 Oct 2023 CONNOT Change of name notice
25 Oct 2023 MISC NE01 form
10 Aug 2023 AP01 Appointment of Ms Karen Anmarie Anderson as a director on 28 July 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
10 May 2023 AP01 Appointment of Ms Anna Ralph as a director on 8 May 2023
30 Jan 2023 AP01 Appointment of Ms Lindsay Turner as a director on 30 January 2023
27 Jan 2023 AP01 Appointment of Mr Joshua Casson as a director on 14 January 2023
27 Jan 2023 PSC07 Cessation of Judith Suzanne Pope as a person with significant control on 31 December 2022
27 Jan 2023 TM01 Termination of appointment of Joseph David Hall as a director on 14 January 2023
27 Jan 2023 TM01 Termination of appointment of Judith Suzanne Gordon as a director on 15 January 2023
09 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jul 2022 TM01 Termination of appointment of Kate Helen Strange as a director on 13 June 2022
14 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
26 Nov 2021 TM01 Termination of appointment of Alice Firebrace as a director on 15 November 2021
31 Aug 2021 CH01 Director's details changed for Ms Anna Louise Perry on 20 August 2021