SHERAK LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

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

View Accounts

22/04/1722 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

17/10/1617 October 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

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

View Accounts

06/05/166 May 2016 DIRECTOR APPOINTED MR MUHAMMAD ALI

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
11/12 HALLMARK TRADING CENTRE
FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB

View Document

22/09/1522 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
UNIT 12 HALLMARK TRADING ESTATE
FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB

View Document

09/06/159 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

19/12/1319 December 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHAUDRY ALI

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS SHAMIM AKHTAR ALI

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/07/1016 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM
UNIT 12 FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
215 THE BROADWAY
SOUTHALL
MIDDLESEX
UB1 1NB

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM:
1 RIVERSIDE HOUSE
HERON WAY
TRURO
TR1 2XN

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CYBER ESSENTIALS LTD


  • 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