Advanced company searchLink opens in new window

SHORE TO SHORE VENTURES LIMITED

Company number 13717883

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)
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
  • GBP 1