SHERE KHAN EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Rafique Ahmed Awan as a person with significant control on 2016-08-18

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Satisfaction of charge 2 in full

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

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

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR ATIQUE AWAN

View Document

25/08/1025 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: UNIT 1 IFCO CENTRE, 52 WILMSLOW ROAD, MANCHESTER, LANCASHIRE M14 5AN

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: THE BRITANNIA SUITE, ST JAMES'S, BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE M1 6FR

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 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