SHOREDITCH DESIGN ROOMS WORKSHOP LIMITED

Company Documents

DateDescription
16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

01/03/211 March 2021 PREVSHO FROM 31/07/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/10/1930 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED SDR UPHOLSTERY LIMITED CERTIFICATE ISSUED ON 26/09/18

View Document

10/09/1810 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF DUNCAN STAHL AS A PSC

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN STAHL

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 147 STATION ROAD NORTH CHINGFORD LONDON E4 6AG

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CURRSHO FROM 30/09/2017 TO 31/07/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR TOMASZ SEVERYN

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SEVERYN / 24/09/2014

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