Advanced company searchLink opens in new window

SHERADO LIMITED

Company number 04694748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
06 Oct 2023 AD02 Register inspection address has been changed from 9 Perseverance Works, Kingsland Road, London SW1Y 5EA England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA
05 Oct 2023 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor 123 Pall Mall, St James's London SW1Y 5EA on 5 October 2023
26 Sep 2023 AD02 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to 9 Perseverance Works, Kingsland Road, London SW1Y 5EA
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
11 Oct 2021 CH01 Director's details changed for Mr Angel Panayotov on 11 October 2021
20 Sep 2021 AP01 Appointment of Mr Angel Panayotov as a director on 16 September 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
20 Nov 2020 PSC01 Notification of Carlos Vives Martin as a person with significant control on 18 December 2019
20 Nov 2020 PSC01 Notification of Belen Vives Martin as a person with significant control on 18 December 2019
20 Nov 2020 PSC07 Cessation of Carlos Jose Vives De Arpe as a person with significant control on 18 December 2019
20 Nov 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 20 November 2020
01 Jul 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2020 CH02 Director's details changed for Grosvenor Administration Limited on 31 January 2020
05 Mar 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020
31 Jan 2020 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates