SHELDEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Satisfaction of charge 075240220011 in full

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Satisfaction of charge 075240220002 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220005 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220003 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220004 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220006 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220007 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220008 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220001 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220010 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 075240220009 in full

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Registration of charge 075240220013, created on 2022-10-20

View Document

21/10/2221 October 2022 Registration of charge 075240220012, created on 2022-10-20

View Document

13/05/2213 May 2022 Appointment of Mr Shimon Alexander Ostreicher as a director on 2022-05-12

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

16/02/2116 February 2021 26/02/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/19

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR SHIMON ALEXANDER OSTREICHER / 20/09/2020

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHELDON BODNER / 12/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHIMON ALEXANDER OSTREICHER / 12/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH UNITED KINGDOM

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075240220011

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHELDON BODNER / 08/02/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIMON ALEXANDER OSTREICHER

View Document

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

View Accounts

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075240220010

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR SHELDON BODNER / 08/05/2017

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON BODNER / 08/05/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SHIMON ALEXANDER OSTREICHER / 08/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/11/1625 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

14/04/1614 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

12/09/1512 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075240220009

View Document

29/04/1529 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075240220008

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075240220007

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075240220006

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075240220005

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075240220004

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075240220002

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075240220003

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075240220001

View Document

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/02/119 February 2011 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