SHEMA COMPUTER SERVICES LTD.
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
27/10/2427 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/09/198 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
24/06/1824 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM FLAT 211 NORTHAMPTON HOUSE WELLINGTON STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3NA |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/12/1611 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
12/11/1512 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDAY ADESINA OGUNNARIWO / 02/04/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
07/11/147 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/10/1327 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/03/1224 March 2012 | DISS40 (DISS40(SOAD)) |
21/03/1221 March 2012 | Annual return made up to 19 November 2011 with full list of shareholders |
20/03/1220 March 2012 | FIRST GAZETTE |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 40 CAMPION COURT NORTHAMPTON NORTHAMPTONSHIRE NN3 9BW |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 19 November 2010 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDAY ADESINA OGUNNARIWO / 05/01/2010 |
28/09/1028 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS OLUSOLA ADETUTU OGUNNARIWO / 05/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDAY ADESINA OGUNNARIWO / 07/01/2010 |
19/11/0919 November 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
19/11/0919 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS OLUSOLA ADETUTU OGUNNARIWO / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDAY ADESINA OGUNNARIWO / 19/11/2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 40 CAMPION STREET NORTHAMPTON NORTHANTS NN3 9BW |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 1 COLLMEAD COURT NORTHAMPTON NORTHANTS NN3 8QE |
22/12/0822 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADESINA OGUNNARIWO / 24/09/2008 |
29/10/0829 October 2008 | CURRSHO FROM 30/09/2009 TO 31/03/2009 |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 11 MURRAY STREET CAMDEN LONDON GREATER LONDON NW1 9RE UNITED KINGDOM |
24/09/0824 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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