SHERRY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Notification of Christopher Martin Evans as a person with significant control on 2022-11-21 |
01/10/251 October 2025 New | Withdrawal of a person with significant control statement on 2025-10-01 |
01/10/251 October 2025 New | Notification of a person with significant control statement |
01/10/251 October 2025 New | Director's details changed for Mr Christopher Martin Evans on 2025-10-01 |
01/10/251 October 2025 New | Cessation of Christopher Martin Evans as a person with significant control on 2025-10-01 |
25/02/2525 February 2025 | Registered office address changed from Suite 6, Marks Mews Castle Lane Bedford MK40 3NT England to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2025-02-25 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-06-30 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-06-30 |
06/07/236 July 2023 | Memorandum and Articles of Association |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Change of share class name or designation |
28/06/2328 June 2023 | Particulars of variation of rights attached to shares |
19/06/2319 June 2023 | Appointment of Mrs Anna Margaret Evans as a secretary on 2023-06-15 |
19/06/2319 June 2023 | Termination of appointment of Christopher Martin Evans as a secretary on 2023-06-15 |
07/02/237 February 2023 | Cessation of Alan Martin Paul Sherry as a person with significant control on 2022-11-21 |
02/02/232 February 2023 | Micro company accounts made up to 2022-06-30 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
16/12/2216 December 2022 | Appointment of Mr Christopher Martin Evans as a secretary on 2022-11-21 |
16/12/2216 December 2022 | Termination of appointment of Alan Martin Paul Sherry as a director on 2022-11-21 |
16/12/2216 December 2022 | Termination of appointment of Suzanne Sherry as a director on 2022-11-21 |
16/12/2216 December 2022 | Termination of appointment of Suzanne Sherry as a secretary on 2022-11-21 |
16/12/2216 December 2022 | Notification of Christopher Martin Evans as a person with significant control on 2022-11-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
01/02/221 February 2022 | Registered office address changed from 37 Castle Lane Bedford MK40 3NT England to Suite 6, Marks Mews Castle Lane Bedford MK40 3NT on 2022-02-01 |
27/01/2227 January 2022 | Registered office address changed from Suite Lp37517 20-22 Wenlock Road London N1 7GU England to 37 Castle Lane Bedford MK40 3NT on 2022-01-27 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-06-30 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Purchase of own shares. |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
23/01/2023 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CELESTE MCNAMARA |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM SUITE LP37517 WENLOCK ROAD LONDON N1 7GU ENGLAND |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 76 IRONMONGER ROW LONDON EC1V 3QR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
09/03/179 March 2017 | SAIL ADDRESS CHANGED FROM: C/O CANTIUM CONSULTING LIMITED 162 HIGH STREET TONBRIDGE KENT TN9 1BB UNITED KINGDOM |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/04/1615 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/03/1523 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
19/02/1519 February 2015 | DIRECTOR APPOINTED CHRISTOPHER MARTIN EVANS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | 31/03/13 STATEMENT OF CAPITAL GBP 100 |
25/03/1425 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/03/1315 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | 06/04/12 STATEMENT OF CAPITAL GBP 95 |
31/03/1231 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/11/1125 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SHERRY / 01/04/2011 |
25/11/1125 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN PAUL SHERRY / 01/04/2011 |
25/11/1125 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE SHERRY / 01/04/2011 |
25/11/1125 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SHERRY / 01/04/2011 |
25/11/1125 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SHERRY / 01/04/2011 |
11/04/1111 April 2011 | DIRECTOR APPOINTED SUZANNE SHERRY |
11/04/1111 April 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 95 |
11/04/1111 April 2011 | DIRECTOR APPOINTED CELESTE MARY MCNAMARA |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/03/1128 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB |
28/03/1128 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
25/03/1125 March 2011 | SAIL ADDRESS CREATED |
03/03/103 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN PAUL SHERRY / 03/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UNIT 3.04, TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ |
26/08/0826 August 2008 | RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS |
13/08/0813 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/03/0713 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/04/065 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/03/051 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
31/03/0431 March 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
16/04/0216 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/03/021 March 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
15/03/0115 March 2001 | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
20/03/0020 March 2000 | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
22/04/9922 April 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
21/04/9921 April 1999 | RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS |
21/04/9921 April 1999 | SECRETARY'S PARTICULARS CHANGED |
21/04/9921 April 1999 | DIRECTOR'S PARTICULARS CHANGED |
26/06/9826 June 1998 | RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS |
06/05/986 May 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
13/05/9713 May 1997 | RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS |
10/11/9610 November 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
14/05/9614 May 1996 | NEW DIRECTOR APPOINTED |
14/05/9614 May 1996 | NEW SECRETARY APPOINTED |
18/04/9618 April 1996 | SECRETARY RESIGNED |
18/04/9618 April 1996 | REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 21B BROOKSLEY STREET ISLINGTON LONDON N1 1EX |
18/04/9618 April 1996 | DIRECTOR RESIGNED |
01/03/961 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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