SHREEVE AND MARDELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Registration of charge 085713990001, created on 2025-09-17 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
08/01/258 January 2025 | Termination of appointment of Julie Moore as a director on 2025-01-07 |
08/01/258 January 2025 | Termination of appointment of Julie Moore as a secretary on 2025-01-07 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
09/08/239 August 2023 | Change of details for Mr Jaswinder Singh as a person with significant control on 2023-08-09 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
27/03/2327 March 2023 | Termination of appointment of Tauqir Abbas as a director on 2023-03-22 |
18/11/2218 November 2022 | Appointment of Mr Tauqir Abbas as a director on 2022-11-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/07/2128 July 2021 | Registered office address changed from 20 the Office Village North Road Loughborough LE11 1QJ England to 17a Limehurst Avenue Loughborough Leicestershire LE11 1PE on 2021-07-28 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-17 with updates |
22/07/2122 July 2021 | Notification of Jaswinder Singh as a person with significant control on 2021-05-01 |
22/07/2122 July 2021 | Cessation of Alan Davison as a person with significant control on 2021-05-01 |
22/07/2122 July 2021 | Appointment of Mr Jaswinder Singh as a director on 2021-05-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Micro company accounts made up to 2020-06-30 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVISON |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, SECRETARY ALAN DAVISON |
20/08/1820 August 2018 | SECRETARY APPOINTED MRS JULIE MOORE |
20/08/1820 August 2018 | DIRECTOR APPOINTED MRS JULIE MOORE |
02/07/182 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVISON |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM C/O METRIX ACCOUNTANCY LIMITED THE ARK BUSINESS CENTRE UNIT 11 GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP |
03/03/173 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
19/07/1619 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
15/07/1515 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/02/1512 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVISON / 30/06/2014 |
30/06/1430 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVISON / 30/06/2014 |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM PARK HOUSE 25 PARK ROAD LOUGHBOROUGH LE11 2ED ENGLAND |
17/06/1317 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHREEVE AND MARDELL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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