SHERA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

06/03/256 March 2025 Change of details for Mr Naresh Ratanshi Radia as a person with significant control on 2025-03-05

View Document

06/03/256 March 2025 Notification of Shila Radia as a person with significant control on 2025-03-05

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Registration of charge 031670690005, created on 2021-11-24

View Document

04/10/214 October 2021 Registration of charge 031670690004, created on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031670690003

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031670690002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MR SHAMI RADIA

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 2 BYRON ROAD NORTH WEMBLEY MIDDLESEX HA0 3NU

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY HARISHCHANDRA THAKKAR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR HARISHCHANDRA THAKKAR

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS SHEILA NARESH RADIA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/03/1317 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/12/1225 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 2 BYRON ROAD NORTH WEMBLEY MIDDLESEX HA0 3HU

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED LONDON MOTOR CENTRE LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 1-21 MERRICK ROAD SOUTHALL MIDDLESEX UB2 4AU

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/12/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 EXEMPTION FROM APPOINTING AUDITORS 14/12/98

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 EXEMPTION FROM APPOINTING AUDITORS 18/12/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 117 BOSTON ROAD HANWELL LONDON W7 3SB

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/03/964 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information