SHEEDY CONTRACTS (UK) LIMITED

58 Tweeddale Road, Carshalton, SM5 1SU, England
StatusACTIVE
Company No.04269043
CategoryPrivate Limited Company
Incorporated13 Aug 2001
Age22 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

SHEEDY CONTRACTS (UK) LIMITED is an active private limited company with number 04269043. It was incorporated 22 years, 9 months, 19 days ago, on 13 August 2001. The company address is 58 Tweeddale Road, Carshalton, SM5 1SU, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2022

Action Date: 27 Mar 2022

Category: Address

Type: AD01

Old address: 23/25 Arklow Road Astra House London SE14 6EB

Change date: 2022-03-27

New address: 58 Tweeddale Road Carshalton SM5 1SU

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-14

Psc name: Oloyede Rasheed Okunade

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rasheed Oloyede Okunade

Cessation date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Rasheed Oloyede Okunade

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oloyede Rasheed Okunade

Appointment date: 2020-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-29

Old address: Unit 209 2Nd Floor Astra House 23-25 Arklow Road London SE14 6EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rasheed Oloyede Okunade

Change date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / adebimpe okunade / 30/09/2009

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rasheed okunade / 30/09/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from astra house 23-25 arklow road london SE14 6EB

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from 6 winslow house union grove london lambeth SW8 2QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 09/10/07 from: 57 bedford house solon new road clapham north london SW4 7NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 21/08/01 from: 1 high street mews wimbledon village london SW19 7RG

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 13 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH PROPERTY MANAGEMENT LTD

54D FROME ROAD,BRADFORD-ON-AVON,BA15 1LA

Number:07050697
Status:ACTIVE
Category:Private Limited Company

BEATITUDE AESTHETICS LTD

MOORDALE,NORTHALLERTON,DL7 9HU

Number:10359052
Status:ACTIVE
Category:Private Limited Company

LITTLE MAGIC TRAIN LTD

FOXDALE,OXFORD,OX1 5DR

Number:05565953
Status:ACTIVE
Category:Private Limited Company

MEHAN PROPERTIES LIMITED

308 HIGH STREET,SURREY,CR0 1NG

Number:00702181
Status:ACTIVE
Category:Private Limited Company

MOXOM LIMITED

227A WEST STREET,HAMPSHIRE,PO16 0HZ

Number:06390994
Status:ACTIVE
Category:Private Limited Company

SITE CIRCLE LTD

5 WENDOVER CLOSE,HARPENDEN,AL5 5SH

Number:09446247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source