Advanced company searchLink opens in new window

SHERE ASSOCIATES LIMITED

Company number 03099319

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
11 May 2023 AD01 Registered office address changed from 5 st. John's Lane London EC1M 4BH England to 13 the Ridings East Horsley Leatherhead KT24 5BN on 11 May 2023
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Oct 2020 AD01 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom to 5 st. John's Lane London EC1M 4BH on 19 October 2020
23 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
25 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
25 Sep 2017 PSC01 Notification of Catherine Smith as a person with significant control on 6 April 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2017 AD01 Registered office address changed from The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 13 June 2017
26 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Nov 2014 AD01 Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 22 November 2014