SHERLOCK LONDON LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/02/231 February 2023 Director's details changed for Mr Rohan John Sherlock on 2023-01-01

View Document

10/01/2310 January 2023 Full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Certificate of change of name

View Document

03/05/223 May 2022 Satisfaction of charge 027146990003 in full

View Document

04/03/224 March 2022 Registered office address changed from 27 Elizabeth Mews London NW3 4UH England to 28 28 Cromer Villas Road Southfields London London SW18 1PN on 2022-03-04

View Document

21/01/2221 January 2022 Registered office address changed from 64-66 Old Street London EC1V 9AN England to 27 Elizabeth Mews London NW3 4UH on 2022-01-21

View Document

29/12/2129 December 2021 Full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

06/02/206 February 2020 CESSATION OF ROHAN JOHN SHERLOCK AS A PSC

View Document

06/02/206 February 2020 CESSATION OF MARTIN RONALD LANGDON AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN LANGDON

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERLOCK GROUP LIMITED

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR BRIAN STACK

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 20/22 VESTRY STREET LONDON. N1 7RE

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN JOHN SHERLOCK / 07/06/2016

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/05/1529 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027146990003

View Document

25/05/1425 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/06/1226 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN JOHN SHERLOCK / 20/05/2011

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RONALD LANGDON / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIFFORD POLLARD / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN JOHN SHERLOCK / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEARSON / 01/10/2009

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN SHERLOCK / 01/03/2009

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROHAN SHERLOCK / 20/08/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARSON / 20/08/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

20/09/0420 September 2004 AUDITORS RESIGNATION

View Document

06/08/046 August 2004 NC INC ALREADY ADJUSTED 18/06/04

View Document

28/07/0428 July 2004 £ NC 39/100 22/07/04

View Document

06/07/046 July 2004 INCENTIVE SCHEMES ADOPT 11/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0318 November 2003 £ IC 100/39 29/10/03 £ SR 61@1=61

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 S386 DISP APP AUDS 30/04/93

View Document

13/05/9313 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 4 HIGH ST OLDNEY BUCKS MK46 4BD

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9220 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

20/06/9220 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 COMPANY NAME CHANGED BUSYREVEL LIMITED CERTIFICATE ISSUED ON 17/06/92

View Document

14/05/9214 May 1992 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