SHEKO'S LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/03/2430 March 2024 Registered office address changed from 147 Cranbrook Road Ilford IG1 4PU England to 40 North Street Bishop's Stortford CM23 2LR on 2024-03-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Change of details for Mr Bilal Gokteke as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Change of details for Mr Bilal Gokteke as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Change of details for Mr Bilal Gokteke as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Mehmet Cavusoglu as a person with significant control on 2023-10-27

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/02/2227 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from C/O Hurkan Sayman & Co 291 Green Lanes London N13 4XS to 147 Cranbrook Road Ilford IG1 4PU on 2021-06-22

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR BILAL GOKTEKE / 01/02/2019

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MEHMET CAVUSOGLU

View Document

12/02/1912 February 2019 CESSATION OF MEHMET CAVUSOGLU AS A PSC

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR MEHMET CAVUSOGLU / 26/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL GOKTEKE / 26/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET CAVUSOGLU / 26/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR BILAL GOKTEKE / 26/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR BILAL GOKTEKE / 15/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR MEHMET CAVUSOGLU / 15/05/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

12/09/1412 September 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1314 May 2013 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