SHEEN COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY MURIEL FORD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ,S ELIZABETH HELENA FORD / 15/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELENA FORD / 01/05/2015

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELENA FORD / 01/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 3RD FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 241-243 BAKER STREET LONDON NW1 6XE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/01/9415 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 S366A DISP HOLDING AGM 12/04/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 WD 21/01/88 AD 12/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

01/02/881 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/11/8725 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information