Advanced company searchLink opens in new window

ALSHERIDAN LIMITED

Company number 11529239

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)
31 Dec 2024 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 31 December 2024
31 Dec 2024 LIQ02 Statement of affairs
31 Dec 2024 600 Appointment of a voluntary liquidator
31 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-18
31 May 2024 AA Total exemption full accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
22 Feb 2024 PSC01 Notification of Andrew Stanley as a person with significant control on 22 February 2024
22 Feb 2024 PSC07 Cessation of Max Blake Ltd as a person with significant control on 22 February 2024
22 Feb 2024 PSC07 Cessation of Masma Solutions Limited as a person with significant control on 22 February 2024
19 Feb 2024 SH06 Cancellation of shares. Statement of capital on 1 January 2023
  • GBP 2
15 Feb 2024 CERTNM Company name changed techruiter LTD\certificate issued on 15/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-13
14 Feb 2024 TM01 Termination of appointment of Shjeel Ahmed as a director on 13 February 2024
13 Feb 2024 AP01 Appointment of Mr Andrew Stanley as a director on 13 February 2024
22 Jan 2024 TM01 Termination of appointment of Max Blake as a director on 22 January 2024
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
01 Dec 2022 AA01 Current accounting period extended from 30 August 2022 to 31 December 2022
24 Aug 2022 TM01 Termination of appointment of Richard Gale as a director on 18 August 2022
24 Aug 2022 PSC07 Cessation of Fasten Seatbelts Bumpy Night Ltd as a person with significant control on 18 August 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
13 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
31 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
15 Dec 2021 AD01 Registered office address changed from 10 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE England to 39 High Street Orpington Kent BR6 0JE on 15 December 2021
16 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates