SHEENGATE PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

09/04/259 April 2025 Termination of appointment of Alexander John Braithwaite Whitney as a director on 2025-04-04

View Document

09/04/259 April 2025 Cessation of Alexander John Braithwaite Whitney as a person with significant control on 2025-04-04

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 SAIL ADDRESS CHANGED FROM: C/O PETER G STEWART 41 WARREN ROAD BANSTEAD SURREY SM7 1LG UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CON CROWLEY / 01/01/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CON CROWLEY / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN BRAITHWAITE WHITNEY / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CON CROWLEY / 01/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CON CROWLEY / 01/01/2010

View Document

10/04/0910 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/071 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/03/071 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: HI TECH HOUSE, ROEBUCK ROAD, CHESSINGTON, SURREY KT9 1EU

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: RILLMEAD, LOXWOOD ROAD HORSHAM, RUDGWICK, WEST SUSSEX RH12 3BT

View Document

13/03/0313 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/00

View Document

26/02/0126 February 2001 ALTER MEM AND ARTS 09/10/00

View Document

26/02/0126 February 2001 NC INC ALREADY ADJUSTED 09/10/00

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 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