THE SHEBA PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

01/05/251 May 2025 Registered office address changed from 33 Henniker Gardens London E6 3JQ England to 6 Solent House Ben Jonson Road London E1 3NL on 2025-05-01

View Document

26/04/2526 April 2025 Director's details changed for Mrs Rashida Ali on 2025-04-13

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Appointment of Mr Hanif Muhammed Abdulmuhit as a director on 2023-09-19

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

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

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Registered office address changed from 105 Barking Road London E16 4HQ England to 33 Henniker Gardens London E6 3JQ on 2021-08-09

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM SUITE S6 THE WHITECHAPEL CENTRE 85 MYRDLE STREET LONDON E1 1HL

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

10/04/1810 April 2018 ADOPT ARTICLES 17/03/2018

View Document

10/04/1810 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/188 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CESSATION OF AISHA SIDDIQAH AS A PSC

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMMAD AHMED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR AISHA SIDDIQAH

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 31/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 31/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR HANIF ABDULMUHIT

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR HANIF MUHAMMED ABDULMUHIT

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR HANIF ABDULMUHIT

View Document

26/01/1426 January 2014 DIRECTOR APPOINTED MISS SAIRA SIKDAKA

View Document

26/01/1426 January 2014 DIRECTOR APPOINTED MRS LAYLA BEGUM

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MRS AISHA SIDDIQAH

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED ADAAB WEEKEND SCHOOL LTD CERTIFICATE ISSUED ON 23/12/13

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR JAHANGIR HUSSAIN

View Document

14/08/1314 August 2013 31/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS RASHIDA ALI

View Document

18/11/1218 November 2012 DIRECTOR APPOINTED MR HAMMAD AHMED

View Document

08/11/128 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/128 November 2012 ADOPT ARTICLES 26/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1228 July 2012 26/07/12 NO MEMBER LIST

View Document

26/07/1126 July 2011 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