H SHECHTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Director's details changed for Mr Hofesh Shechter on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/04/2429 April 2024 Change of details for Mr Hofesh Shechter as a person with significant control on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 SAIL ADDRESS CHANGED FROM: 41 SHANDON ROAD LONDON SW4 9HS ENGLAND

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF HELEN MIRANDA SHUTE AS A PSC

View Document

09/02/189 February 2018 SAIL ADDRESS CHANGED FROM: C/O HOFESH SHECHTER 41A PETHERTON ROAD LONDON N5 2QX UNITED KINGDOM

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN SHUTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MS HELEN MIRANDA SHUTE

View Document

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOFESH SHECHTER / 01/01/2012

View Document

03/04/123 April 2012 SAIL ADDRESS CHANGED FROM: C/O HOFESH SHECHTER 110 RED SQUARE STOKE NEWINGTON LONDON N16 9AG

View Document

03/04/123 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

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

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOFESH SHECHTER / 07/02/2010

View Document

02/03/092 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

22/01/0922 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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