SHERBERT RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Registered office address changed from 19-21 Chapel St Marlow Bucks SL7 3HN to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2025-09-30 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
09/07/249 July 2024 | Micro company accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/07/2331 July 2023 | Micro company accounts made up to 2023-05-31 |
29/06/2329 June 2023 | Cessation of Geoffrey Karet as a person with significant control on 2022-12-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
09/08/219 August 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EYAL EFRAT |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS NICOLE RUTH KARET / 31/03/2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS NICOLE RUTH KARET / 01/01/2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, DIRECTOR EYAL EFRAT |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | DIRECTOR APPOINTED MR EYAL EFRAT |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY KARET |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KARET |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/08/1524 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/01/1513 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/08/1429 August 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/08/1328 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/08/1222 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 3 COLDBATH SQUARE LONDON EC1R 5HL UNITED KINGDOM |
23/03/1223 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
06/03/126 March 2012 | SUB-DIVISION 29/01/12 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR LOUISE KARET |
28/03/1128 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR |
05/08/105 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HARRIS KARET / 10/02/2010 |
12/02/1012 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE RUTH KARET / 10/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SONIA KARET / 10/02/2010 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | DIRECTOR APPOINTED MR GEOFFREY HARRIS KARET |
12/05/0812 May 2008 | DIRECTOR APPOINTED MRS LOUISE SONIA KARET |
07/05/087 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE KARET / 29/06/2007 |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 7 BRESSAY DRIVE LONDON NW7 2AZ |
09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 7 COLERIDGE WALK LONDON NW11 6AT |
14/05/0714 May 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 54 HILLFIELD ROAD LONDON NW6 1PZ |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/04/054 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
08/02/048 February 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04 |
22/08/0322 August 2003 | NEW SECRETARY APPOINTED |
20/08/0320 August 2003 | SECRETARY RESIGNED |
07/08/037 August 2003 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
28/02/0328 February 2003 | SECRETARY RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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