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)
03 Nov 2016 CS01 Confirmation statement made on 14 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
17 Nov 2014 AP01 Appointment of Mr Itzhak David Shapira as a director on 3 September 2014
30 Sep 2014 AP01 Appointment of Mrs Rachel Shapira as a director on 3 September 2014
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
26 Jun 2013 MR01 Registration of charge 082148750002
13 Jun 2013 MR01 Registration of charge 082148750001
16 Apr 2013 AD01 Registered office address changed from C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 16 April 2013
07 Mar 2013 AP01 Appointment of Mr Zvi Greenglick as a director
06 Feb 2013 TM01 Termination of appointment of Zvi Greenglick as a director
06 Feb 2013 AP01 Appointment of Mr David Stewart Brown as a director
01 Oct 2012 AP01 Appointment of Mr Zvi Greenglick as a director
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 4
01 Oct 2012 TM01 Termination of appointment of Robert Gersohn as a director
28 Sep 2012 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 28 September 2012
14 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)