SHERON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/02/2422 February 2024 Registered office address changed from PO Box 2 the Mill House Anstey Mill Lane Alton Hampshire GU34 2YA to The Mill House Anstey Mill Lane Alton GU34 2QQ on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

16/03/2316 March 2023 Satisfaction of charge 1 in full

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/18

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/16

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/14

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/13

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/10

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR THOMAS STANNAGE WILSON

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD TODD

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 35 PETER STREET MANCHESTER M2 5BG LANCASHIRE M2 5BG

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ARTICLES OF ASSOCIATION

View Document

15/03/0615 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 COMPANY NAME CHANGED LASER FASHION LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

31/07/0231 July 2002 £ NC 1000/29250 16/07/

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 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