SHEESHAM FURNITURE LTD
Status | ACTIVE |
Company No. | 10173519 |
Category | Private Limited Company |
Incorporated | 11 May 2016 |
Age | 7 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SHEESHAM FURNITURE LTD is an active private limited company with number 10173519. It was incorporated 7 years, 11 months, 16 days ago, on 11 May 2016. The company address is 713 Green Lane, Dagenham, RM8 1UU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change account reference date company previous extended
Date: 24 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-30
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-29
Old address: 14 Neville Gardens Dagenham RM8 3QT England
New address: 713 Green Lane Dagenham RM8 1UU
Documents
Notification of a person with significant control
Date: 29 Oct 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Umee Aiman
Notification date: 2019-09-01
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amar Ahmed
Termination date: 2019-09-01
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mrs Umee Aiman
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
Old address: 713 Green Lane Dagenham RM8 1UU United Kingdom
Change date: 2019-10-18
New address: 14 Neville Gardens Dagenham RM8 3QT
Documents
Termination director company with name termination date
Date: 29 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Umee Aiman
Documents
Appoint person director company with name date
Date: 29 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Ahmed
Appointment date: 2019-09-01
Documents
Cessation of a person with significant control
Date: 29 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Umee Aiman
Documents
Confirmation statement with no updates
Date: 13 Jul 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Confirmation statement with updates
Date: 20 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Change person director company with change date
Date: 20 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-20
Officer name: Mrs Umee Aiman
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Some Companies
HALLMARK GRANGE FINANCIAL LIMITED
CRAVEN HOUSE 32 LEE LANE,BOLTON,BL6 7BY
Number: | 04598272 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW
Number: | SC495320 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTSNET DRYBURGH HOUSE,LIVINGSTON,EH54 7DE
Number: | SC494769 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 08999736 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SATURDAY MARKET PLACE,KING'S LYNN,PE30 5DQ
Number: | 10957043 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COOK CLOSE,COVENTRY,CV6 6PW
Number: | 09297358 |
Status: | ACTIVE |
Category: | Private Limited Company |