Advanced company searchLink opens in new window

SHERIFF TECHNOLOGY LTD

Company number 04317138

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)
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