SHIRAM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 06/10/256 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 16/04/2516 April 2025 | Change of details for Mrs Shira Freeman as a person with significant control on 2025-04-15 |
| 16/04/2516 April 2025 | Change of details for Mrs Shira Freeman as a person with significant control on 2025-04-15 |
| 15/04/2515 April 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
| 15/04/2515 April 2025 | Director's details changed for Mr Martin Ian Freeman on 2025-04-15 |
| 15/04/2515 April 2025 | Director's details changed for Shira Freeman on 2025-04-15 |
| 15/04/2515 April 2025 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG England to The Gatehouse 453 Cranbrook Road Ilford IG2 6EW on 2025-04-15 |
| 15/04/2515 April 2025 | Director's details changed for Shira Freeman on 2025-04-15 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 28/02/2528 February 2025 | Registered office address changed from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-02-28 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 04/03/244 March 2024 | Director's details changed for Shira Freeman on 2020-08-14 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 19/10/2219 October 2022 | Change of details for Mrs Shira Freeman as a person with significant control on 2016-04-06 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM C/O ANTHONY COWEN 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/03/2015 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1ST FLOOR, STANMORE HOUSE 15-19 CHURCH STREET STANMORE MIDDLESEX HA7 4AR |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 29/07/1529 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051501640002 |
| 07/04/157 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051501640001 |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/06/1416 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 26/03/1426 March 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 |
| 19/06/1319 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 02/04/132 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
| 02/07/122 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 29/03/1229 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 13/06/1113 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN FREEMAN / 01/10/2009 |
| 13/06/1113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN IAN FREEMAN / 01/10/2009 |
| 13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRA FREEMAN / 01/10/2009 |
| 16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/06/1016 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 19/04/1019 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 18/06/0918 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRA FREEMAN / 01/08/2008 |
| 18/06/0918 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FREEMAN / 01/08/2008 |
| 11/06/0911 June 2009 | 30/06/08 TOTAL EXEMPTION FULL |
| 10/07/0810 July 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
| 10/04/0810 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 05/07/075 July 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 04/07/064 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 12/07/0512 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
| 10/06/0410 June 2004 | 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