TONY SHARIF GENERAL INSURANCE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Registered office address changed from Kings Court Business Centre 17 School Road Birmingham B28 8JG England to 238 Wednesbury Road Walsall WS2 9QN on 2025-07-24 |
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
20/01/2520 January 2025 | Confirmation statement made on 2024-10-14 with updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
05/01/245 January 2024 | Confirmation statement made on 2023-10-14 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Registered office address changed from 238 Wednesbury Road Walsall West Midlands WS2 9QN to Kings Court Business Centre 17 School Road Birmingham B28 8JG on 2023-09-19 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
03/01/233 January 2023 | Secretary's details changed for Nadia Sharif on 2023-01-03 |
03/01/233 January 2023 | Director's details changed for Mr Arif Sharif on 2023-01-03 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/01/162 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/01/1526 January 2015 | Annual return made up to 14 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/01/1410 January 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/01/1314 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/10/1120 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/01/1112 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/03/105 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
20/01/1020 January 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARIF SHARIF / 20/01/2010 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / NADIA SHARIF / 01/05/2007 |
12/05/0812 May 2008 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 140 WOLVERHAMPTON ROAD, WALSALL, WS2 8PP |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
22/05/0722 May 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/11/0510 November 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
05/11/045 November 2004 | SECRETARY RESIGNED |
05/11/045 November 2004 | NEW SECRETARY APPOINTED |
14/10/0414 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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