H SHECHTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Register inspection address has been changed from 149 Este Road London SW11 2TT England to 11a Fairlawns Twickenham TW1 2JY |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Director's details changed for Mr Hofesh Shechter on 2024-04-29 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
29/04/2429 April 2024 | Change of details for Mr Hofesh Shechter as a person with significant control on 2024-04-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | SAIL ADDRESS CHANGED FROM: 41 SHANDON ROAD LONDON SW4 9HS ENGLAND |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
09/02/189 February 2018 | CESSATION OF HELEN MIRANDA SHUTE AS A PSC |
09/02/189 February 2018 | SAIL ADDRESS CHANGED FROM: C/O HOFESH SHECHTER 41A PETHERTON ROAD LONDON N5 2QX UNITED KINGDOM |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/11/1722 November 2017 | APPOINTMENT TERMINATED, DIRECTOR HELEN SHUTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/01/1628 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | DIRECTOR APPOINTED MS HELEN MIRANDA SHUTE |
20/02/1420 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HOFESH SHECHTER / 01/01/2012 |
03/04/123 April 2012 | SAIL ADDRESS CHANGED FROM: C/O HOFESH SHECHTER 110 RED SQUARE STOKE NEWINGTON LONDON N16 9AG |
03/04/123 April 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | SAIL ADDRESS CREATED |
08/02/108 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
08/02/108 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOFESH SHECHTER / 07/02/2010 |
02/03/092 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
22/01/0922 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company