Advanced company searchLink opens in new window

SHAREHO LIMITED

Company number NI714913

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)
09 Sep 2025 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2025 TM01 Termination of appointment of James Philip Davidson as a director on 5 August 2025
05 Aug 2025 PSC07 Cessation of James Philip Davidson as a person with significant control on 5 August 2025
05 Apr 2025 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2025 AD01 Registered office address changed from PO Box 2381 Ni714913 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 3 April 2025
01 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2025 RP10 Address of person with significant control James Philip Davidson changed to NI714913 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 13 February 2025
13 Feb 2025 RP09 Address of officer James Philip Davidson changed to NI714913 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 13 February 2025
13 Feb 2025 RP05 Registered office address changed to PO Box 2381, Ni714913 - Companies House Default Address, Belfast, BT1 9DY on 13 February 2025
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
17 Jun 2024 AP01 Appointment of James Philip Davidson as a director on 17 June 2024
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 13.02.2025 as the material was not properly delivered.
17 Jun 2024 AD01 Registered office address changed from Unit3127 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to Office 201 1st Floor, 12 Carlisle Road Londonderry BT48 6JJ on 17 June 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 13.02.2025 as the material was not properly delivered.
17 Jun 2024 PSC01 Notification of James Philip Davidson as a person with significant control on 17 June 2024
  • ANNOTATION Part Admin Removed The service address of the psc on the PSC01 was administratively removed from the public register on 13.02.2025 as the material was not properly delivered.
17 Jun 2024 TM01 Termination of appointment of Xiaohua Lin as a director on 17 June 2024
17 Jun 2024 PSC07 Cessation of Xiaohua Lin as a person with significant control on 17 June 2024
26 Apr 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-04-26
  • GBP 1,000