- Company Overview for SHARE AIM LIMITED (03162707)
- Filing history for SHARE AIM LIMITED (03162707)
- People for SHARE AIM LIMITED (03162707)
- Charges for SHARE AIM LIMITED (03162707)
- More for SHARE AIM LIMITED (03162707)
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) |
---|---|---|---|
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 May 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
18 Feb 2013 | TM02 | Termination of appointment of Joseph Saphra as a secretary | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
25 Nov 2012 | AP01 | Appointment of Mr Ian Jeremy Steiner as a director | |
25 Nov 2012 | TM01 | Termination of appointment of Robert Miller as a director | |
15 Nov 2012 | AD01 | Registered office address changed from C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX England on 15 November 2012 | |
03 May 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 7 April 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Jun 2010 | CH03 | Secretary's details changed for Joseph Saphra on 21 June 2010 | |
18 May 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Robert James Miller on 22 February 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
28 Feb 2008 | 363a | Return made up to 22/02/08; full list of members | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
06 Mar 2007 | 363a | Return made up to 22/02/07; full list of members | |
23 Feb 2007 | AA | Total exemption small company accounts made up to 28 February 2006 |