SERVERSHOPPING.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAmended micro company accounts made up to 2024-02-29

View Document

31/07/2531 July 2025 Certificate of change of name

View Document

06/11/246 November 2024 Director's details changed for Mr Arif Yusuf on 2024-01-01

View Document

06/11/246 November 2024 Change of details for Arif Yusuf as a person with significant control on 2024-01-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

03/10/243 October 2024 Registered office address changed from Unit 8 Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT England to Unit 2 Joule Road Basingstoke Hampshire RG21 6XH on 2024-10-03

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-02-28

View Document

16/12/2116 December 2021 Registration of charge 070639580001, created on 2021-12-10

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM UNIT 4 BELL BUSINESS CENTRE 48 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BR ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM UNIT 4, IRON BRIDGE HOUSE WINDMILL PLACE 2-4 WINDMILL LANE SOUTHALL UB2 4NJ

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / ARIF YUSUF / 18/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF YUSUF / 18/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 49 SCHOLARS WALK LANGLEY BERKSHIRE SL3 8LY

View Document

14/01/1414 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 49 SCHOLARS WALK LANGLEY BERKSHIRE SL3 8LY ENGLAND

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 49 SCHOLARS WALK LANGLEY SLOUGH SL3 8LY ENGLAND

View Document

04/08/134 August 2013 REGISTERED OFFICE CHANGED ON 04/08/2013 FROM 49 LENT RISE ROAD BURNHAM SLOUGH SL1 7NY UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 49 LENT RISE RD 49 LENT RISE ROAD BURNHAM BUCKINGHAMSHIRE SL1 7NY ENGLAND

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/01/1222 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF YUSUF / 01/12/2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/01/118 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/092 November 2009 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