SHEROD'S VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 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 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
| 03/04/243 April 2024 | Micro company accounts made up to 2023-01-28 |
| 03/04/243 April 2024 | Micro company accounts made up to 2024-01-27 |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | Previous accounting period shortened from 2024-01-28 to 2024-01-27 |
| 27/01/2427 January 2024 | Annual accounts for year ending 27 Jan 2024 |
| 26/10/2326 October 2023 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
| 18/04/2318 April 2023 | Micro company accounts made up to 2022-01-30 |
| 12/04/2312 April 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
| 28/01/2328 January 2023 | Annual accounts for year ending 28 Jan 2023 |
| 23/01/2323 January 2023 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
| 30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 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 |
| 18/06/2118 June 2021 | Previous accounting period extended from 2020-09-30 to 2021-01-31 |
| 16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/12/2012 December 2020 | DISS40 (DISS40(SOAD)) |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 27/09/2027 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHEROD WALKER / 25/09/2020 |
| 22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM WATERFALLS BIRTLEY HEXHAM NORTHUMBERLAND NE48 3JQ UNITED KINGDOM |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
| 14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SHEROD WALKER / 01/07/2017 |
| 13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SHEROD WALKER / 01/07/2017 |
| 13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHEROD WALKER / 01/07/2017 |
| 02/06/172 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
| 17/12/1617 December 2016 | DISS40 (DISS40(SOAD)) |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
| 13/12/1613 December 2016 | FIRST GAZETTE |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 13/05/1613 May 2016 | 13/05/16 STATEMENT OF CAPITAL GBP 50000 |
| 24/09/1524 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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