SHAROOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-03-31 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-09 with updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-03-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-02-09 with updates |
23/01/2223 January 2022 | Satisfaction of charge 2 in full |
23/01/2223 January 2022 | Satisfaction of charge 1 in full |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
25/02/2025 February 2020 | FIRST GAZETTE |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
04/04/194 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
29/12/1829 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
13/12/1713 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
18/10/1718 October 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
18/10/1718 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017 |
26/07/1726 July 2017 | PREVEXT FROM 29/03/2017 TO 31/03/2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/12/1628 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/01/1631 January 2016 | 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 |
18/02/1518 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
08/08/138 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050382950003 |
13/02/1313 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/02/138 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DIPEN AMIN |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BHAVNA MUKESH PATEL / 01/10/2009 |
21/06/1221 June 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
19/06/1219 June 2012 | DISS40 (DISS40(SOAD)) |
10/04/1210 April 2012 | FIRST GAZETTE |
01/09/111 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIPEN AMIN / 01/05/2011 |
17/02/1117 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/12/0824 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 100 ROCHESTER ROW GROUND FLOOR LONDON SW1P 1JP |
01/07/081 July 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
11/03/0711 March 2007 | AUDITORS RENUMERATION 09/02/07 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/04/066 April 2006 | SECRETARY RESIGNED |
06/04/066 April 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
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 |
19/10/0519 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
03/02/053 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/049 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/03/048 March 2004 | NEW SECRETARY APPOINTED |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | DIRECTOR RESIGNED |
06/03/046 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/03/046 March 2004 | SECRETARY RESIGNED |
05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
09/02/049 February 2004 | 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