Advanced company searchLink opens in new window

SHARE PREMIUM LTD

Company number 10446463

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)
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
  • GBP 1