Advanced company searchLink opens in new window

SHSD LIMITED

Company number 10402307

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)
26 Nov 2024 AA Micro company accounts made up to 29 February 2024
26 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
19 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
26 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
02 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
09 Dec 2021 AA Unaudited abridged accounts made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
05 Jan 2021 AA Unaudited abridged accounts made up to 29 February 2020
31 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
26 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
03 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 28 February 2018
21 Dec 2018 TM02 Termination of appointment of Yehoshua Sammet as a secretary on 30 November 2018
21 Dec 2018 AA01 Previous accounting period shortened from 27 February 2018 to 26 February 2018
21 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
26 Jun 2018 AA01 Previous accounting period shortened from 1 March 2018 to 28 February 2018
25 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 1 March 2018
14 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
29 Sep 2017 MR01 Registration of charge 104023070001, created on 29 September 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Jan 2017 CH01 Director's details changed for Jaima Friedman on 4 January 2017
30 Nov 2016 AD01 Registered office address changed from 109 Moundfield Road London N16 6TD United Kingdom to 13 Rookwood Road London N16 6SP on 30 November 2016
29 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted