SHREE GROUP LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Withdrawal of a person with significant control statement on 2022-02-09

View Document

09/02/229 February 2022 Notification of Marley Allen Porteous as a person with significant control on 2022-02-08

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

19/01/2219 January 2022 Termination of appointment of Vikashkumar Devidas Patel as a director on 2021-01-19

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Certificate of change of name

View Document

17/11/2117 November 2021 Registered office address changed from Chequers House Flat-26 149- Ealing Road Wembley Middlesex HA0 4BY United Kingdom to Hamilton House 87-89 Bell Street Reigate RH2 7AN on 2021-11-17

View Document

16/11/2116 November 2021 Appointment of Mr Marley Allen Porteous as a director on 2021-10-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR HETAL PATEL

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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