SHERIDAN RUSSELL GALLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 2023-07-28 |
28/07/2328 July 2023 | Secretary's details changed for Rita Holdings Limited on 2023-07-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/11/2216 November 2022 | Termination of appointment of Holdings Secretarial Limited as a secretary on 2022-11-16 |
16/11/2216 November 2022 | Appointment of Rita Holdings Limited as a secretary on 2022-11-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/05/206 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/02/158 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/02/149 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/03/115 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
14/01/1114 January 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/11/108 November 2010 | CORPORATE SECRETARY APPOINTED HOLDINGS SECRETARIAL LIMITED |
08/11/108 November 2010 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 16 CRAWFORD STREET LONDON W1H 1BS |
10/02/1010 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH CHAPMAN / 07/02/2010 |
07/01/107 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BARNES |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNES |
04/03/094 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/06/084 June 2008 | 31/03/07 TOTAL EXEMPTION FULL |
07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/02/0712 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/02/058 February 2005 | SECRETARY RESIGNED |
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