Advanced company searchLink opens in new window

SHERAZAM & CO LIMITED

Company number 09704929

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)
13 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
11 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Mar 2021 CS01 Confirmation statement made on 29 December 2020 with updates
10 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 July 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with updates
29 Dec 2017 PSC07 Cessation of Daniel Dakin as a person with significant control on 5 December 2017
29 Dec 2017 TM01 Termination of appointment of Daniel Dakin as a director on 5 December 2017
26 Jul 2017 PSC07 Cessation of Farah Asif as a person with significant control on 26 July 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 PSC01 Notification of Farah Asif as a person with significant control on 26 July 2017
26 Jul 2017 PSC01 Notification of Daniel Dakin as a person with significant control on 26 July 2017
26 Jul 2017 AP01 Appointment of Mr Daniel Dakin as a director on 21 December 2016
19 Apr 2017 AA Micro company accounts made up to 31 July 2016
10 Jan 2017 AD01 Registered office address changed from Unit 2, Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP England to 248 Hurdsfield Road Macclesfield SK10 2PN on 10 January 2017
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 25,000