SHEFA LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-02-29

View Document

27/02/2527 February 2025 Current accounting period shortened from 2024-02-27 to 2024-02-26

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

08/05/248 May 2024 Satisfaction of charge 097345640001 in full

View Document

08/05/248 May 2024 Satisfaction of charge 097345640002 in full

View Document

29/04/2429 April 2024 Registration of charge 097345640003, created on 2024-04-26

View Document

29/04/2429 April 2024 Registration of charge 097345640004, created on 2024-04-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-02-28

View Document

03/10/233 October 2023 Registration of charge 097345640001, created on 2023-09-29

View Document

03/10/233 October 2023 Registration of charge 097345640002, created on 2023-09-29

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

26/07/2326 July 2023 Termination of appointment of Leon Tauber as a director on 2023-07-26

View Document

10/05/2310 May 2023 Amended micro company accounts made up to 2022-02-28

View Document

21/04/2321 April 2023 Appointment of Mr Leon Tauber as a director on 2023-04-01

View Document

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

View Accounts

01/02/231 February 2023 Director's details changed for Mr Yossef Bineth on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Yossef Bineth as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 403 Lower Broughton Road Salford M7 2HU England to 388 Great Clowes Street Salford M7 2EB on 2023-02-01

View Document

27/01/2327 January 2023 Change of details for Yossef Bineth as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-03-08 to 2022-02-28

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Previous accounting period extended from 2022-02-24 to 2022-03-08

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

08/05/228 May 2022 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2225 February 2022 Current accounting period shortened from 2021-02-25 to 2021-02-24

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 2ND FLOOR PARKGATES BURY NEW ROAD MANCHESTER M25 0TL ENGLAND

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

17/03/1717 March 2017 CURRSHO FROM 31/08/2016 TO 29/02/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED PLEASURE NW LTD CERTIFICATE ISSUED ON 21/09/15

View Document

15/08/1515 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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