SHREEVE AND MARDELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewRegistration of charge 085713990001, created on 2025-09-17

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Termination of appointment of Julie Moore as a director on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Julie Moore as a secretary on 2025-01-07

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Change of details for Mr Jaswinder Singh as a person with significant control on 2023-08-09

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Termination of appointment of Tauqir Abbas as a director on 2023-03-22

View Document

18/11/2218 November 2022 Appointment of Mr Tauqir Abbas as a director on 2022-11-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/07/2128 July 2021 Registered office address changed from 20 the Office Village North Road Loughborough LE11 1QJ England to 17a Limehurst Avenue Loughborough Leicestershire LE11 1PE on 2021-07-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

22/07/2122 July 2021 Notification of Jaswinder Singh as a person with significant control on 2021-05-01

View Document

22/07/2122 July 2021 Cessation of Alan Davison as a person with significant control on 2021-05-01

View Document

22/07/2122 July 2021 Appointment of Mr Jaswinder Singh as a director on 2021-05-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVISON

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY ALAN DAVISON

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MRS JULIE MOORE

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS JULIE MOORE

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVISON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM C/O METRIX ACCOUNTANCY LIMITED THE ARK BUSINESS CENTRE UNIT 11 GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/07/1619 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVISON / 30/06/2014

View Document

30/06/1430 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVISON / 30/06/2014

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM PARK HOUSE 25 PARK ROAD LOUGHBOROUGH LE11 2ED ENGLAND

View Document

17/06/1317 June 2013 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