Advanced company searchLink opens in new window

SHARE SHOPS LIMITED

Company number 09882016

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
20 Sep 2023 AP01 Appointment of Mr Steven Mark Greensill as a director on 14 September 2023
20 Apr 2023 PSC07 Cessation of Adam Jonathan Dandy as a person with significant control on 1 April 2017
19 Apr 2023 PSC02 Notification of Supporting Homeless, Assisting Refugees Everywhere as a person with significant control on 1 April 2017
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
20 Sep 2022 CH01 Director's details changed for Mr Adam Jonathan Dandy on 6 September 2022
20 Sep 2022 AD01 Registered office address changed from 50 Northgate Street Chester Cheshire CH1 2HA England to 30 Pepper Street Chester Cheshire CH1 1DF on 20 September 2022
22 Jun 2022 TM01 Termination of appointment of Debra Webb as a director on 10 June 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
09 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
14 Jan 2020 AD01 Registered office address changed from C/O Dandy's (Chester) Limited Yew Tree Farm Sealand Road Sealand Chester Flintshire CH1 6BS United Kingdom to 50 Northgate Street Chester Cheshire CH1 2HA on 14 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
05 Nov 2019 AP01 Appointment of Mrs Debra Webb as a director on 13 November 2018
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
05 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
18 Sep 2017 TM01 Termination of appointment of Sandra Eaton Richards as a director on 5 February 2017
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017