- Company Overview for SHARE PREMIUM LTD (10446463)
- Filing history for SHARE PREMIUM LTD (10446463)
- People for SHARE PREMIUM LTD (10446463)
- More for SHARE PREMIUM LTD (10446463)
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 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
20 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
07 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
23 Sep 2019 | AD01 | Registered office address changed from 22 Chapter Street 22 Chapter Street London SW1P 4NP England to Ashfield House St. Leonards Tring Hertfordshire HP23 6NP on 23 September 2019 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jun 2018 | PSC04 | Change of details for Mr Gavin David Redvers Oldham as a person with significant control on 1 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Gavin David Redvers Oldham on 19 June 2018 | |
15 Nov 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
23 May 2017 | AD01 | Registered office address changed from Ashfield House St. Leonards Tring HP23 6NP England to 22 Chapter Street 22 Chapter Street London SW1P 4NP on 23 May 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom to Ashfield House St. Leonards Tring HP23 6NP on 29 March 2017 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|