- Company Overview for SHERIFF TECHNOLOGY LTD (04317138)
- Filing history for SHERIFF TECHNOLOGY LTD (04317138)
- People for SHERIFF TECHNOLOGY LTD (04317138)
- More for SHERIFF TECHNOLOGY LTD (04317138)
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) |
---|---|---|---|
17 Dec 2024 | AA01 | Current accounting period extended from 31 August 2025 to 28 February 2026 | |
18 Nov 2024 | AD01 | Registered office address changed from Unit 4 Church Meadows Haslingfield Road Barrington Cambridge Cambridgeshire CB22 7RG England to Century Point, Unit 1 & 2 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SL on 18 November 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
17 Jan 2024 | PSC07 | Cessation of Robin Whittaker as a person with significant control on 18 December 2023 | |
17 Jan 2024 | PSC07 | Cessation of David Peter Haydon as a person with significant control on 18 December 2023 | |
17 Jan 2024 | PSC02 | Notification of Optimal Audio Group Limited as a person with significant control on 18 December 2023 | |
17 Jan 2024 | AD01 | Registered office address changed from 2 Upperton Gardens Eastbourne BN21 2AH England to Unit 4 Church Meadows Haslingfield Road Barrington Cambridge Cambridgeshire CB22 7RG on 17 January 2024 | |
17 Jan 2024 | AA01 | Current accounting period shortened from 31 October 2024 to 31 August 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Robin Whittaker as a director on 18 December 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of David Peter Haydon as a director on 18 December 2023 | |
15 Jan 2024 | TM02 | Termination of appointment of Robin Whittaker as a secretary on 18 December 2023 | |
15 Jan 2024 | AP01 | Appointment of Mr Dominic James Andrew Hatfeild Harter as a director on 18 December 2023 | |
15 Jan 2024 | AP01 | Appointment of Mrs Sally Ann Mckone as a director on 18 December 2023 | |
15 Jan 2024 | AP01 | Appointment of Mr Timothy Paul Carroll as a director on 18 December 2023 | |
17 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 2 Upperton Gardens Eastbourne BN21 2AH on 30 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates |