SHERAMIN ROSE CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 26/05/2526 May 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 13/03/2513 March 2025 | Amended total exemption full accounts made up to 2023-03-31 |
| 06/03/256 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 28/05/2428 May 2024 | Registered office address changed from PO Box 4385 10051541 - Companies House Default Address Cardiff CF14 8LH to V23 Peabody Estate Dalgarno Gardens London W10 5LE on 2024-05-28 |
| 09/04/249 April 2024 | Elect to keep the directors' residential address register information on the public register |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 02/11/232 November 2023 | Registered office address changed to PO Box 4385, 10051541 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-02 |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/02/2317 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM C/O CWA CERTIFIED ACCOUNTANTS 403 HORNSEY ROAD LONDON N19 4DX UNITED KINGDOM |
| 06/02/206 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/09/194 September 2019 | COMPANY RESTORED ON 04/09/2019 |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 13/08/1913 August 2019 | STRUCK OFF AND DISSOLVED |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH-JAYNE BERNARD-PANTON / 16/01/2017 |
| 09/03/169 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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