SHEDLIA LTD

Dorney House Dorney House, Burnham, SL1 7JP, Berkshire, England
StatusACTIVE
Company No.09232656
CategoryPrivate Limited Company
Incorporated24 Sep 2014
Age9 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

SHEDLIA LTD is an active private limited company with number 09232656. It was incorporated 9 years, 8 months, 20 days ago, on 24 September 2014. The company address is Dorney House Dorney House, Burnham, SL1 7JP, Berkshire, England.



Company Fillings

Certificate change of name company

Date: 10 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed change leadership and partners LTD\certificate issued on 10/05/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Miss Nimrita Ryatt

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Simrit Ryatt

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Marcus Gerhard Gottschalk

Change date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marcus Gottschalk

Change date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Old address: 7 Orchehill Court Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PU England

New address: Dorney House 46-48a High Street Burnham Berkshire SL1 7JP

Change date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nimrita Ryatt

Appointment date: 2022-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simrit Ryatt

Change date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simrit Ryatt

Appointment date: 2018-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-05

Officer name: Mr Marcus Gottschalk

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-13

Officer name: Mr Marcus Gottschalk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: 7 Orchehill Court Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PU

Old address: Orchard Rise 2 Parkside Lower Road Gerrards Cross Buckinghamshire SL9 8LD

Change date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPALOOSA AUTOMOTIVE LIMITED

JUBILEE HOUSE,LYTHAM,FY8 5FT

Number:07549252
Status:ACTIVE
Category:Private Limited Company

DALLAS CHICKEN AND RIBS LIMITED

102 GREEN LANE,MORDEN,SM4 6SS

Number:03287270
Status:ACTIVE
Category:Private Limited Company

IN VIVO LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:04040312
Status:ACTIVE
Category:Private Limited Company

KRS MANAGEMENT SERVICES LTD.

88 BROOM ROAD,TEDDINGTON,TW11 9NY

Number:08312010
Status:ACTIVE
Category:Private Limited Company

MMS DESIGN CONSULTING LTD

29 CONLEY ROAD,LONDON,NW10 9NY

Number:07024333
Status:ACTIVE
Category:Private Limited Company

THE HAIR SALON LIMITED

20 SANSOME WALK,WORCESTERSHIRE,WR1 1LR

Number:04932410
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