SHARISH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

14/02/2214 February 2022 Satisfaction of charge 073990170001 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 073990170002 in full

View Document

14/02/2214 February 2022 Part of the property or undertaking has been released from charge 073990170001

View Document

14/02/2214 February 2022 Part of the property or undertaking has been released from charge 073990170001

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

17/06/2117 June 2021 Appointment of Mr Rishi Piyush Patel as a director on 2021-06-10

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/01/1922 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2018

View Document

22/01/1922 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2016

View Document

22/01/1922 January 2019 SECOND FILING OF PSC01 FOR ARATI PATEL

View Document

22/01/1922 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2017

View Document

21/01/1921 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/13

View Document

21/01/1921 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/15

View Document

21/01/1921 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/12

View Document

21/01/1921 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/14

View Document

21/01/1921 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/11

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AARTI PATEL / 06/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR NILESH PATEL

View Document

22/02/1822 February 2018 CESSATION OF NILESH PATEL AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARTI PATEL

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS AARTI PATEL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073990170002

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073990170001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ARATI PATEL

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR NILESH PATEL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PIYUSH PATEL

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual return made up to 6 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/01/1321 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR NILESH PATEL

View Document

18/01/1218 January 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS ARATI PATEL

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED DR PIYUSH PATEL

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR KIRTI ROSER

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS KIRTI ROSER

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR NILESH PATEL

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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