Advanced company searchLink opens in new window

RARE SHARE LIMITED

Company number 08846328

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)
25 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
14 Feb 2024 TM01 Termination of appointment of Warris Bokhari as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Brian Sager as a director on 13 February 2024
14 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
14 Oct 2015 AA Micro company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
14 Oct 2014 AD01 Registered office address changed from 124 Ivor Court Gloucester Place London NW1 6BS United Kingdom to 12 Tredegar House 97-99 Bow Road London E3 2AN on 14 October 2014
26 Apr 2014 TM01 Termination of appointment of Brian Guthrie as a director
15 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted