S S SHARIFF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
01/05/251 May 2025 | Director's details changed for Mrs Ambreen Shariff on 2025-03-31 |
01/05/251 May 2025 | Change of details for Syed Sajid Shariff as a person with significant control on 2025-03-31 |
01/05/251 May 2025 | Director's details changed for Mr Syed Sajid Shariff on 2025-03-31 |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-05-30 |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-18 with updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-18 with updates |
31/05/2331 May 2023 | Change of details for Syed Sajid Shariff as a person with significant control on 2023-04-17 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Director's details changed for Mrs Ambreen Shariff on 2023-04-17 |
24/04/2324 April 2023 | Director's details changed for Mr Syed Sajid Shariff on 2023-04-17 |
10/02/2310 February 2023 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/01/217 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID SYED SHARIFF / 24/10/2018 |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / SAJID SHARIFF / 04/07/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID SYED SHARIFF / 01/06/2017 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBREEN SHARIFF / 01/06/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/07/1515 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
17/10/1217 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
09/10/129 October 2012 | PREVSHO FROM 31/08/2012 TO 31/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ ENGLAND |
10/05/1210 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
22/08/1122 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
12/08/1012 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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