- Company Overview for SHAREDIMPACT VENTURES LTD (08154452)
- Filing history for SHAREDIMPACT VENTURES LTD (08154452)
- People for SHAREDIMPACT VENTURES LTD (08154452)
- More for SHAREDIMPACT VENTURES LTD (08154452)
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) |
---|---|---|---|
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
05 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | AD01 | Registered office address changed from C/O Paul Cheng 22 Chelwood House Gloucester Square London W2 2SZ England on 3 March 2014 | |
20 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Jun 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JX England on 12 September 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Patrick Kelly as a director | |
28 Aug 2012 | AP01 | Appointment of Mr Robert Anthony North as a director | |
24 Jul 2012 | NEWINC |
Incorporation
|