Advanced company searchLink opens in new window

SHERINGHAM PRIME LIMITED

Company number 08974187

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)
11 Apr 2024 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 11 April 2024
21 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
14 Aug 2023 AA Accounts for a dormant company made up to 30 April 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
01 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Feb 2022 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 28 February 2022
28 Feb 2022 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH England to 291 Brighton Road South Croydon CR2 6EQ on 28 February 2022
02 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
24 Aug 2020 AD01 Registered office address changed from C/O Labait Professionals Limited Unit 1 17 Castle Street Chester CH1 2DS United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 24 August 2020
08 Jul 2020 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to C/O Labait Professionals Limited Unit 1 17 Castle Street Chester CH1 2DS on 8 July 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
08 Apr 2020 CH04 Secretary's details changed for J&C Business (Uk) Co., Limited on 8 April 2020
23 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019
23 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
04 Mar 2019 AD01 Registered office address changed from Rm101, Maple House, 118 High Street Purley, London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 4 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
02 May 2018 AA Accounts for a dormant company made up to 30 April 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
01 Nov 2017 PSC01 Notification of Siew Keong Toh as a person with significant control on 1 November 2017
01 Nov 2017 AP01 Appointment of Siew Keong Toh as a director on 1 November 2017
01 Nov 2017 PSC07 Cessation of Min Zhong as a person with significant control on 1 November 2017