SHREERAJ LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-29 |
22/07/2422 July 2024 | Cessation of Dharmesh Vyas as a person with significant control on 2023-01-01 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
28/01/2428 January 2024 | Micro company accounts made up to 2023-04-29 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with updates |
22/02/2322 February 2023 | Micro company accounts made up to 2022-04-29 |
29/01/2329 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RAJASHREE VYAS |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/11/1514 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/11/143 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 36 GLEBE ROAD FINCHLEY LONDON N3 2AX UNITED KINGDOM |
09/10/139 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/01/1326 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 56 GLEBE ROAD FINCHLEY LONDON N3 2AX |
28/06/1228 June 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/10/1119 October 2011 | DIRECTOR APPOINTED RAJASHREE DHARMESH VYAS |
19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMESH VYAS / 19/04/2011 |
19/04/1119 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS RAJASHREE DHARMESH VYAS / 19/04/2011 |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DHARMESH VYAS / 02/10/2009 |
07/06/107 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 3 MARSH LANE STANMORE MIDDLESEX HA7 4TF |
19/04/0719 April 2007 | 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