SHAROOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

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

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

23/01/2223 January 2022 Satisfaction of charge 2 in full

View Document

23/01/2223 January 2022 Satisfaction of charge 1 in full

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

04/04/194 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

29/12/1829 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

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

View Accounts

09/03/189 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

13/12/1713 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

18/10/1718 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

26/07/1726 July 2017 PREVEXT FROM 29/03/2017 TO 31/03/2017

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/03/1724 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050382950003

View Document

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR DIPEN AMIN

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BHAVNA MUKESH PATEL / 01/10/2009

View Document

21/06/1221 June 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPEN AMIN / 01/05/2011

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 100 ROCHESTER ROW GROUND FLOOR LONDON SW1P 1JP

View Document

01/07/081 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 AUDITORS RENUMERATION 09/02/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: C/O HARROVIAN BUS SERV LTD 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH HARROW MIDDLESEX HA1 3EX

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/02/049 February 2004 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