SHIRAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

06/10/256 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Change of details for Mrs Shira Freeman as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Change of details for Mrs Shira Freeman as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

15/04/2515 April 2025 Director's details changed for Mr Martin Ian Freeman on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Shira Freeman on 2025-04-15

View Document

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

View Document

15/04/2515 April 2025 Director's details changed for Shira Freeman on 2025-04-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Director's details changed for Shira Freeman on 2020-08-14

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

19/10/2219 October 2022 Change of details for Mrs Shira Freeman as a person with significant control on 2016-04-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/03/2015 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051501640002

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051501640001

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN FREEMAN / 01/10/2009

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN IAN FREEMAN / 01/10/2009

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRA FREEMAN / 01/10/2009

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRA FREEMAN / 01/08/2008

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FREEMAN / 01/08/2008

View Document

11/06/0911 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 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