SHEROD'S VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Registered office address changed from The Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-04-16

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from C/O Unw Llp, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to The Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2024-07-25

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-01-28

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-01-27

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2024-01-28 to 2024-01-27

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-01-30

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

23/01/2323 January 2023 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Registered office address changed from Grainger Suites Grainger Suites Dobson House, Regent Centre Newcastle upon Tyne NE3 3PF England to C/O Unw Llp, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2021-07-12

View Document

18/06/2118 June 2021 Previous accounting period extended from 2020-09-30 to 2021-01-31

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

27/09/2027 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEROD WALKER / 25/09/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM WATERFALLS BIRTLEY HEXHAM NORTHUMBERLAND NE48 3JQ UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHEROD WALKER / 01/07/2017

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHEROD WALKER / 01/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEROD WALKER / 01/07/2017

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 50000

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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