THE QUEEN OF SHEBA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-03-26

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-03-26

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-03-27

View Document

27/03/2327 March 2023 Current accounting period shortened from 2022-03-27 to 2022-03-26

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-27

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

25/03/2125 March 2021 27/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASTER GEBRE EGZIABHER / 06/08/2020

View Document

01/07/201 July 2020 27/03/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

02/03/202 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

13/12/1913 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

15/03/1915 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/12/1722 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

06/09/176 September 2017 CESSATION OF HANNAH GEBRE EGZIABHER AS A PSC

View Document

06/09/176 September 2017 CESSATION OF SOFIA GEBRU AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF PSC STATEMENT ON 22/09/2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

11/03/1711 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

12/12/1612 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS ASTER GEBRE EGZIABHER

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SOFIA GEBRU

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH GEBRE EGZIABHER / 06/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIA GEBRU / 06/08/2015

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIA GEBRU / 01/10/2009

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH GEBRU / 01/10/2009

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA GEBRU / 01/10/2009

View Document

26/10/1026 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

03/02/093 February 2009 SECRETARY APPOINTED MISS HANNAH GEBRU

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY TSEHAY BEYENE

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED MARINEHIRE LIMITED CERTIFICATE ISSUED ON 23/08/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS; AMEND

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

07/08/037 August 2003 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