SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED

Unit A Unit A, London, E2 8GS, England
StatusACTIVE
Company No.05256374
CategoryPrivate Limited Company
Incorporated12 Oct 2004
Age19 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED is an active private limited company with number 05256374. It was incorporated 19 years, 7 months, 8 days ago, on 12 October 2004. The company address is Unit A Unit A, London, E2 8GS, England.



Company Fillings

Appoint person secretary company with name date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lior Rabinovitz

Appointment date: 2024-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Harb

Termination date: 2024-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tony Harb

Appointment date: 2024-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-29

Officer name: Erez Koren

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erez Koren

Termination date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

New address: Unit a 5 Long Street London E2 8GS

Change date: 2020-08-07

Old address: 81 Rivington Street London EC2A 3AY England

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Erez Koren

Appointment date: 2020-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-20

Officer name: Jill Elizabeth Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

New address: 81 Rivington Street London EC2A 3AY

Change date: 2017-08-08

Old address: Unit 1 11 Long Street London E2 8HN England

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-14

Officer name: Ms Jill Elizabeth Harris

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-14

Officer name: Rrezart Puka

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lior Rabinovitz

Appointment date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Elizabeth Harris

Termination date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: Unit 1 11 Long Street London E2 8HN

Old address: 11 Long Street Unit 2 London E2 8HN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

Old address: Building 5 Unit 1 Long Street London E2 8HJ

New address: 11 Long Street Unit 2 London E2 8HN

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-29

Officer name: Mr Rrezart Puka

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-29

Officer name: Mohamed Ilham Mohamed Iqbal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Erez Koren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mohamed Ilham Mohamed Iqbal

Appointment date: 2014-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-03

Officer name: Emily Lai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2014

Action Date: 06 Sep 2014

Category: Address

Type: AD01

New address: Building 5 Unit 1 Long Street London E2 8HJ

Old address: 33 Chester Street London SW1X 7XD

Change date: 2014-09-06

Documents

View document PDF

Miscellaneous

Date: 24 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed igi property management uk LIMITED\certificate issued on 12/03/14

Documents

View document PDF

Change of name notice

Date: 12 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emily Lai

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dongmei Mu

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brack property management uk LIMITED\certificate issued on 12/03/12

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Dongmei Mu

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Elizabeth Harris

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eran Rabinovitz

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jill Harris

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadine Counsell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hastings Administrative Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tami Silverman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eran Rabinovitz

Change date: 2009-11-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-06

Officer name: Paul Hastings Administrative Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms nadine counsell

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary yoni golker

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr yoni golker

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul hastings administrative services LIMITED / 15/11/2007

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 03/11/04 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed numberdeck LIMITED\certificate issued on 29/10/04

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KHELA DENT LTD

1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB

Number:09834845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEEDS AREA TELUGU ASSOCIATION

THE ENTERPRISE HUB D&D ACCOUNTANCY,BRADFORD,BD4 9LX

Number:11954671
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MILLS PYATT LIMITED

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:01924986
Status:ACTIVE
Category:Private Limited Company
Number:IP00008C
Status:ACTIVE
Category:Industrial and Provident Society

SHANAHAN CONTRACTING LTD

MAYDENCROFT MANOR MAYDENCROFT LANE,HITCHIN,SG4 7QA

Number:07368011
Status:ACTIVE
Category:Private Limited Company

SILK PROPERTY LIMITED

FIELD HOUSE WITHINLEE ROAD,MACCLESFIELD,SK10 4AT

Number:10029543
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