SHER UK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to Apex House, 2nd Floor, Office 2a, Grand Arcade, North Finchley London N12 0EH on 2025-05-12

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from 407 Chiswick High Road London W4 4AR United Kingdom to 124 City Road London EC1V 2NX on 2025-03-14

View Document

01/11/241 November 2024 Change of details for Mr Howard Vesile as a person with significant control on 2024-11-01

View Document

31/10/2431 October 2024 Cessation of Falak Sher as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Appointment of Mr Howard Vasile as a director on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Falak Sher as a director on 2024-10-30

View Document

31/10/2431 October 2024 Notification of Howard Vesile as a person with significant control on 2024-10-30

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-10-31

View Document

07/08/247 August 2024 Registered office address changed from 124 City Road London, England EC1V 2NX United Kingdom to 407 Chiswick High Road London W4 4AR on 2024-08-07

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

12/04/2412 April 2024 Registered office address changed from 124 City Road 124 City Road, London, England London EC1V 2NX England to 124 City Road London, England EC1V 2NX on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from Flat 17 Perryfield Way, London, England, Flat 17 Perryfield Way London NW9 7DZ England to 124 City Road 124 City Road, London, England London EC1V 2NX on 2024-04-12

View Document

22/03/2422 March 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Flat 17 Perryfield Way, London, England, Flat 17 Perryfield Way London NW9 7DZ on 2024-03-22

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/04/2314 April 2023 Certificate of change of name

View Document

08/03/238 March 2023 Registered office address changed from 407 Chiswick High Road London Chiswick High Road London W4 4AR England to 124 City Road London EC1V 2NX on 2023-03-08

View Document

27/12/2227 December 2022 Change of details for Mr Falak Sher as a person with significant control on 2022-12-24

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

27/12/2227 December 2022 Registered office address changed from 6 Watford Way London NW4 3AD England to 407 Chiswick High Road London Chiswick High Road London W4 4AR on 2022-12-27

View Document

27/12/2227 December 2022 Cessation of Mohammed Ismail Sadat as a person with significant control on 2022-12-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ISMAIL SADAT

View Document

09/04/219 April 2021 CESSATION OF MOHAMMED ISMAIL SADAT AS A PSC

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

01/10/201 October 2020 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