Advanced company searchLink opens in new window

M SHER LIMITED

Company number 07178595

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 Feb 2019 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Nicholas House River Front Enfield EN1 3FG on 8 February 2019
08 Feb 2019 AP01 Appointment of Mr Michael Brent Zurowski as a director on 8 February 2019
08 Feb 2019 AP01 Appointment of Mr Barry Koors Lanesman as a director on 8 February 2019
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
14 Oct 2016 AP01 Appointment of Mrs Heather Rona Sher as a director on 6 April 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Aug 2016 AD01 Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016
24 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from Unit 3, Portal West Business Centre 6 Portal Way Acton London W3 6RU United Kingdom on 7 March 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 April 2010
  • GBP 100
12 Mar 2010 AP01 Appointment of Mark Sher as a director
09 Mar 2010 TM01 Termination of appointment of Andrew Davis as a director