SHAM MARKETING AND DELIVERY SERVICES UK LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Termination of appointment of Shamseer Moozhikunnummal as a director on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 12 Regent Street London SW1Y 4PE on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mrs Debbie Glen as a director on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/10/2320 October 2023 Notification of Debbie Glen as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Cessation of Shamseer Moozhikunnummal as a person with significant control on 2023-10-20

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

18/02/2318 February 2023 Registered office address changed from 12a Parkhurst Road New Southgate N11 3EL England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-02-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 37 ANITA AVENUE TIPTON DY4 7XH ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 99 EVESHAM ROAD EVESHAM ROAD LONDON N11 2RR UNITED KINGDOM

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1524 December 2015 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