SHERIMORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JULIE BUSH / 19/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JULIE BUSH / 19/10/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JULIE BUSH

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW BUSH

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ANDREW BUSH / 06/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DR PETER ANDREW BUSH / 06/03/2017

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O LOVEWELL BLAKE 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 12/03/10 STATEMENT OF CAPITAL GBP 2.00

View Document

12/04/1012 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DR PETER ANDREW BUSH

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DEBORAH JULIE BUSH

View Document

08/04/108 April 2010 SECRETARY APPOINTED DR PETER ANDREW BUSH

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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