SHREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-05-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051199480001

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR KAPIL RAY BHALUSHANKER

View Document

09/10/139 October 2013 01/06/13 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1318 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/07/1125 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA MAHENDRALAL DAVE / 05/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 26 MARKET PLACE FALLODEN HAMPSTEAD GARDEN SUBURB LONDON NW11 6JJ

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 1 BEAUCHAMP COURT, VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: BBK REGISTRARS LIMITED, 3RD FLOOR, 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 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