DANIEL SHARRA (UK) LIMITED
Status | ACTIVE |
Company No. | 05724778 |
Category | Private Limited Company |
Incorporated | 28 Feb 2006 |
Age | 18 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DANIEL SHARRA (UK) LIMITED is an active private limited company with number 05724778. It was incorporated 18 years, 3 months, 9 days ago, on 28 February 2006. The company address is 4a The Avenue, London, E4 9LD, England.
Company Fillings
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 09 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Sharra
Change date: 2024-02-09
Documents
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-01
Officer name: Mr Daniel Sharra
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Termination secretary company with name termination date
Date: 11 Feb 2022
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Ann Talbott
Termination date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 02 May 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-05
Psc name: Mr Daniel Sharra
Documents
Accounts amended with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Sharra
Change date: 2018-01-02
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-02
Psc name: Mr Daniel Sharra
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 04 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-02
Officer name: Mr Daniel Sharra
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Old address: 33 North Road Hertford SG14 1LN
Change date: 2016-06-02
New address: 4a the Avenue London E4 9LD
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
New address: 33 North Road Hertford SG14 1LN
Old address: 63 Guildhall Street Folkestone Kent CT20 1EJ
Change date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Old address: C/O Ridgewell & Boreham Accountants 24a Crown Street Brentwood Essex CM14 4BA United Kingdom
Change date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-10
Officer name: Mr Daniel Sharra
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person secretary company with change date
Date: 17 Mar 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Christine Ann Talbott
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Sharra
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-08
Old address: 24a Ridgewell & Boreham Accountants, Crown Street Brentwood Essex N22 9DD
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel sharra / 12/08/2009
Documents
Accounts with accounts type dormant
Date: 17 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel sharra / 01/05/2009
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 01/03/07 from: c/o didgewell & boreham accountacy services 24A crown street brentwood essex N22 9DD
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
BRITISH SPIRALS AND CASTINGS LIMITED
PEAK BUILDING ECCLES ROAD,HIGH PEAK,SK23 9RG
Number: | 09174636 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SACHFIELD DRIVE,GRAYS,RM16 6QJ
Number: | 10166321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 15 REGENT PARADE,HARROGATE,HG1 5AW
Number: | 07439913 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A HIGH STREET,SWINDON,SN4 7AF
Number: | 10635395 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 08790973 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED PROPERTY ENTERPRISES LTD
46 BEECHWOOD TERRACE,SUNDERLAND,SR2 7LY
Number: | 05079000 |
Status: | ACTIVE |
Category: | Private Limited Company |