SHERE H R CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Change of details for Daksha Baldwin as a person with significant control on 2021-04-01

View Document

03/03/223 March 2022 Change of details for Mr Keith Baldwin as a person with significant control on 2021-04-01

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MS DAKSHA METHA / 01/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER BALDWIN / 01/01/2015

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY VINAY MEHTA

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHERE HR CONSULTING LTD

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR LESTER BALDWIN

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 CORPORATE DIRECTOR APPOINTED SHERE HR CONSULTING LTD

View Document

15/07/1015 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1021 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VINAY MEHTA / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAKSHA MEHTA / 01/01/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

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

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: C/O CHEQUERS ACCOUNTANTS & AUDITORS TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE MIDDLESEX HA2 7HH

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 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