SHERMAN DIGITAL SERVICES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/03/2513 March 2025 Director's details changed for Mr Wikus Janse Van Rensburg on 2025-03-13

View Document

13/03/2513 March 2025 Change of details for Mr Wikus Janse Van Rensburg as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England to 15 the Mead London N2 8LD on 2025-03-13

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

10/01/2510 January 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

13/06/2413 June 2024 Director's details changed for Mr Wikus Janse Van Rensburg on 2022-12-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

13/06/2413 June 2024 Change of details for Mr Wikus Janse Van Rensburg as a person with significant control on 2022-12-01

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Wikus Janse Van Rensburg on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Wikus Janse Van Rensburg as a person with significant control on 2022-10-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Registered office address changed from 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 59 Church Drive London NW9 8DN on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from 59 Church Drive London NW9 8DN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Wikus Janse Van Rensburg on 2021-10-29

View Document

03/06/213 June 2021 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