SHRISHA LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2025-07-31 to 2024-12-31

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/06/2422 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Director's details changed for Mrs Suvijaya Kumar on 2022-10-21

View Document

20/10/2220 October 2022 Registered office address changed from 1 Westfield Road Cheam Sutton SM1 2JY England to 16 Abinger Gardens Isleworth TW7 6LW on 2022-10-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Registered office address changed from 16 Abinger Gardens Isleworth TW7 6LQ England to 1 Westfield Road Cheam Sutton SM1 2JY on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mrs Suvijaya Kumar on 2021-11-09

View Document

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

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

22/03/2122 March 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

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 181 MIDSUMMER AVENUE HOUNSLOW MIDDLESEX TW4 5AZ UNITED KINGDOM

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUVIJAYA KUMAR / 10/09/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/07/1710 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