JEFFREY SHERRIFF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/07/1330 July 2013 | DISS40 (DISS40(SOAD)) |
27/07/1327 July 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O SPIRO BENTLEY LLP PRICE JAMIESON HOUSE 104-108 OXFORD STREET LONDON W1D 1LP UNITED KINGDOM |
01/05/131 May 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/04/1223 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SHERRIFF / 23/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
12/04/1112 April 2011 | 21/03/11 NO CHANGES |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | SECRETARY RESIGNED |
09/01/089 January 2008 | DIRECTOR RESIGNED |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
28/12/0728 December 2007 | COMPANY NAME CHANGED ZEALOUS PROJECT DESIGNING LIMITE D CERTIFICATE ISSUED ON 28/12/07 |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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