Advanced company searchLink opens in new window

MICHAEL SHARMA GROUP LTD

Company number 10844894

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)
09 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2024 600 Appointment of a voluntary liquidator
22 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-07
17 Feb 2024 AD01 Registered office address changed from Unit 16 Torwood Close Westwood Business Park Coventry CV4 8HX England to Opus Restructuring Llp 1 Radian Court Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2024
17 Feb 2024 LIQ02 Statement of affairs
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Aug 2022 MR01 Registration of charge 108448940003, created on 25 August 2022
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
27 Jun 2022 AA Micro company accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with updates
15 Apr 2021 MR01 Registration of charge 108448940002, created on 14 April 2021
30 Nov 2020 AA Micro company accounts made up to 30 June 2020
27 Nov 2020 MR01 Registration of charge 108448940001, created on 16 November 2020
06 Aug 2020 AD01 Registered office address changed from Suite 7, Sutherland House Matlock Road Coventry CV1 4JQ England to Unit 16 Torwood Close Westwood Business Park Coventry CV4 8HX on 6 August 2020
16 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to Suite 7, Sutherland House Matlock Road Coventry CV1 4JQ on 3 June 2019
28 Nov 2018 PSC04 Change of details for Mr Nitin Sharma as a person with significant control on 1 September 2017
28 Nov 2018 PSC04 Change of details for Mr Sean Michael as a person with significant control on 1 September 2017
18 Oct 2018 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 6 March 2018
12 Jan 2018 CH01 Director's details changed for Mr Nitin Sharma on 12 January 2018