Advanced company searchLink opens in new window

SHAREDUTY LIMITED

Company number 03523751

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)
18 Mar 2003 363a Return made up to 09/03/03; full list of members
20 Dec 2002 AA Total exemption small company accounts made up to 8 March 2002
27 Mar 2002 363a Return made up to 09/03/02; full list of members
27 Mar 2002 288c Director's particulars changed
27 Mar 2002 287 Registered office changed on 27/03/02 from: 47 saint johns wood high street london NW8 7NJ
04 Jan 2002 AA Total exemption small company accounts made up to 8 March 2001
27 Mar 2001 363a Return made up to 09/03/01; full list of members
19 Oct 2000 288c Secretary's particulars changed
19 Oct 2000 288c Director's particulars changed
18 Oct 2000 AA Accounts for a small company made up to 8 March 2000
05 Apr 2000 363a Return made up to 09/03/00; no change of members
09 Nov 1999 AA Accounts for a small company made up to 8 March 1999
25 Oct 1999 225 Accounting reference date shortened from 31/03/99 to 08/03/99
11 May 1999 363a Return made up to 09/03/99; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/03/99; full list of members
11 May 1999 88(2)R Ad 31/03/98--------- £ si 374998@1=374998 £ ic 2/375000
11 May 1999 287 Registered office changed on 11/05/99 from: the clock house 140 london road guildford surrey GU1 1UW
11 May 1999 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
11 May 1999 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
19 May 1998 123 Nc inc already adjusted 26/03/98
22 Apr 1998 288b Secretary resigned
15 Apr 1998 288b Director resigned
15 Apr 1998 288a New director appointed
15 Apr 1998 288a New secretary appointed
15 Apr 1998 287 Registered office changed on 15/04/98 from: 1 mitchell lane bristol BS1 6BU
14 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association