- Company Overview for SHORE TO SHORE VENTURES LIMITED (13717883)
- Filing history for SHORE TO SHORE VENTURES LIMITED (13717883)
- People for SHORE TO SHORE VENTURES LIMITED (13717883)
- More for SHORE TO SHORE VENTURES LIMITED (13717883)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Mr Floyd Carl Hyatt on 10 February 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 10 February 2025 | |
10 Feb 2025 | PSC04 | Change of details for Mr Floyd Carl Hyatt as a person with significant control on 10 February 2025 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
28 Mar 2024 | PSC04 | Change of details for Mr Floyd Carl Hyatt as a person with significant control on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Floyd Carl Hyatt on 28 March 2024 | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
13 Jun 2022 | PSC01 | Notification of Floyd Carl Hyatt as a person with significant control on 9 June 2022 | |
13 Jun 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 March 2023 | |
13 Jun 2022 | AP01 | Appointment of Mr Floyd Carl Hyatt as a director on 9 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2nd Floor, Gadd House Arcadia Avenue London N3 2JU on 9 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Michael Duke as a director on 9 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 9 June 2022 | |
02 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-02
|