SHEBA CHARTER LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewAccounts for a small company made up to 2024-06-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

29/06/2429 June 2024 Accounts for a small company made up to 2023-06-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

05/09/235 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2231 March 2022 Accounts for a small company made up to 2021-12-31

View Document

31/07/2131 July 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HUSSEIN ALAMOUDI

View Document

17/07/1817 July 2018 CESSATION OF CHRISTER WIKSTROM AS A PSC

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

16/05/1316 May 2013 AUDITOR'S RESIGNATION

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM PARAGON WAY BAYTON ROAD INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV7 9QS

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GREEN / 30/11/2007

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: GROUND FLOOR, YORK HOUSE, EMPIRE WAY, WEMBLEY MIDDLESEX HA9 0QL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

09/06/069 June 2006 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