SHERATON TEXTILES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-05-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

13/09/1913 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR SHALOM MAHALLA / 21/03/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / EXECUTORS OF SHALOM MAHALLA ( DECEASED) / 21/03/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MRS LESLEY MAHALLA

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHALOM MAHALLA

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026042740003

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ORIEL MAHALLA / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MAHALLA / 08/05/2015

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY MAHALLA / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI MAHALLA / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHALOM MAHALLA / 08/05/2015

View Document

20/04/1520 April 2015 Annual return made up to 16 September 2014 with full list of shareholders

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MISS ORIEL MAHALLA

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

25/04/1225 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM KENTON HOUSE, KENTON ROAD HARROW MIDDLESEX HA3 9QN

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MRS LESLEY MAHALLA

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY MOSHE JOSEPH

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MISS NAOMI MAHALLA

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JORDAN MAHALLA

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

28/04/1128 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/0920 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 £ IC 121000/1000 04/01/99 £ SR 120000@1=120000

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 £ IC 161000/101000 02/01/98 £ SR 60000@1=60000

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/09/9710 September 1997 £ IC 181000/161000 03/09/97 £ SR 20000@1=20000

View Document

03/05/973 May 1997 RETURN MADE UP TO 23/04/97; CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 23/04/94; CHANGE OF MEMBERS

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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