SHRED-RIGHT LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Registered office address changed from C/O Edwards Veeder Llp Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to Alderley Edge Business Centre Alderley Road Chelford Macclesfield SK11 9AP on 2024-11-11

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUGG

View Document

16/09/1416 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O EDWARDS VEEDER BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

18/03/1318 March 2013 Annual return made up to 2 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED LAURA MAYES

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR ANTHONY JOHN MAYES

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR TIMOTHY BUGG

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE GOLDMAN

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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