- Company Overview for SHEED TECH LTD (07839117)
- Filing history for SHEED TECH LTD (07839117)
- People for SHEED TECH LTD (07839117)
- More for SHEED TECH LTD (07839117)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
28 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 23 November 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from Clandon Leonard Avenue Otford Sevenoaks TN14 5RB England to 2 River Court 2 River Court, London Road Riverhead Sevenoaks TN13 2DB on 13 August 2021 | |
13 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 May 2018 | AD01 | Registered office address changed from 6 Birken Road Tunbridge Wells TN2 3TF England to Clandon Leonard Avenue Otford Sevenoaks TN14 5RB on 30 May 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
11 Nov 2017 | AD01 | Registered office address changed from 88 Miner Street Walsall WS2 8QL to 6 Birken Road Tunbridge Wells TN2 3TF on 11 November 2017 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
21 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Syed Farukh Javaid Rizvi on 1 August 2015 | |
03 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
03 Aug 2015 | AD01 | Registered office address changed from 42 Pontoise Close Sevenoaks Kent TN13 3ET to 88 Miner Street Walsall WS2 8QL on 3 August 2015 | |
09 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
09 Nov 2014 | CH01 | Director's details changed for Mr Syed Farukh Javaid Rizvi on 1 June 2014 |