Advanced company searchLink opens in new window

SHIRI LIMITED

Company number 08214875

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)
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