SHEBA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 2023-09-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-02-28

View Document

19/12/2219 December 2022 Registered office address changed from 31 Wilmslow Road Cheadle Manchester SK8 1DR United Kingdom to 34 Market Street Atherton Manchester M46 0DG on 2022-12-19

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118101320001

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR OLUTAYO KEHINDE ADEBOYE / 20/11/2019

View Document

25/11/1925 November 2019 CESSATION OF OLUWADAMILARE ANNE OGUNESAN AS A PSC

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR OLUWADAMILARE OGUNESAN

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR OLUTAYO KEHINDE ADEBOYE / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MS OLUWADAMILARE ANNE OGUNESAN / 09/10/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 32 BYRON HILL ROAD HARROW HA2 0HY UNITED KINGDOM

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR OLUTAYO KEHINDE ADEBOYE

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUTAYO KEHINDE ADEBOYE

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 2

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MS OLUWADAMILARE ANNE OGUNESAN / 08/10/2019

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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