- Company Overview for SHIRI LIMITED (08214875)
- Filing history for SHIRI LIMITED (08214875)
- People for SHIRI LIMITED (08214875)
- Charges for SHIRI LIMITED (08214875)
- More for SHIRI LIMITED (08214875)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
01 Oct 2024 | TM01 | Termination of appointment of Zvi Greenglick as a director on 12 September 2024 | |
26 Sep 2024 | AA01 | Previous accounting period extended from 30 December 2023 to 29 June 2024 | |
27 Mar 2024 | MR04 | Satisfaction of charge 082148750002 in full | |
27 Mar 2024 | MR04 | Satisfaction of charge 082148750001 in full | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
18 Jul 2017 | CH01 | Director's details changed for Mrs Rachel Shapira on 8 May 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Itzhak David Shapira on 8 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of David Stewart Brown as a director on 12 May 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr David Stewart Brown on 13 April 2017 |