SHIRMADY LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2415 August 2024 Registered office address changed from Flat 5, 6 Ladock Green Dorchester DT1 3AU United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2024-08-15

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Registered office address changed from 27 Deer Avenue Worcester WR5 3TS United Kingdom to Flat 5, 6 Ladock Green Dorchester DT1 3AU on 2023-08-07

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from 71 Royal Drive Bridgwater TA6 4FS to 27 Deer Avenue Worcester WR5 3TS on 2023-05-24

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/08/2111 August 2021 Appointment of Mr Jefferson Daniel Fernando as a director on 2021-07-06

View Document

25/07/2125 July 2021 Registered office address changed from 12 Margrave Lane Garthorpe Scunthorpe DN17 4RS England to 71 Royal Drive Bridgwater TA6 4FS on 2021-07-25

View Document

02/07/212 July 2021 Incorporation

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