SHERMAN ASSOCIATES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

05/01/255 January 2025 Previous accounting period shortened from 2024-01-07 to 2024-01-06

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-07 with updates

View Document

31/03/2431 March 2024 Previous accounting period extended from 2023-12-29 to 2024-01-07

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-01-01 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2021-01-02 to 2021-01-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 PREVSHO FROM 03/01/2020 TO 02/01/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/10/192 October 2019 PREVSHO FROM 04/01/2019 TO 03/01/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/183 October 2018 PREVSHO FROM 05/01/2018 TO 04/01/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/01/182 January 2018 PREVSHO FROM 06/01/2017 TO 05/01/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 PREVSHO FROM 07/01/2017 TO 06/01/2017

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY JUDAH FELDMAN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS DWORA FELDMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDAH FELDMAN / 01/01/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDAH FELDMAN / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/10/136 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1125 October 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 PREVSHO FROM 08/01/2011 TO 07/01/2011

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 08/01/2011

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON FELDMAN / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDAH FELDMAN / 01/10/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH FELDMAN

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/09/046 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED SELLACROFT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/12/03

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/07/007 July 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