ALSHERIDAN LIMITED
Status | ACTIVE |
Company No. | 11529239 |
Category | Private Limited Company |
Incorporated | 21 Aug 2018 |
Age | 5 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ALSHERIDAN LIMITED is an active private limited company with number 11529239. It was incorporated 5 years, 9 months, 7 days ago, on 21 August 2018. The company address is 39 High Street, Orpington, BR6 0JE, Kent.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Notification of a person with significant control
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Stanley
Notification date: 2024-02-22
Documents
Cessation of a person with significant control
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-22
Psc name: Max Blake Ltd
Documents
Cessation of a person with significant control
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-22
Psc name: Masma Solutions Limited
Documents
Capital cancellation shares
Date: 19 Feb 2024
Action Date: 01 Jan 2023
Category: Capital
Type: SH06
Date: 2023-01-01
Capital : 2 GBP
Documents
Certificate change of name company
Date: 15 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed techruiter LTD\certificate issued on 15/02/24
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-13
Officer name: Shjeel Ahmed
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-13
Officer name: Mr Andrew Stanley
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-22
Officer name: Max Blake
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Change account reference date company current extended
Date: 01 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-30
New date: 2022-12-31
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-18
Officer name: Richard Gale
Documents
Cessation of a person with significant control
Date: 24 Aug 2022
Action Date: 18 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fasten Seatbelts Bumpy Night Ltd
Cessation date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Change account reference date company previous shortened
Date: 31 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-30
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: 10 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE England
Change date: 2021-12-15
New address: 39 High Street Orpington Kent BR6 0JE
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
New address: 10 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE
Change date: 2020-12-18
Old address: 114 Scott House Gibb Street Birmingham B9 4AA England
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-12
Officer name: Mr Max Blake
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Richard Michael Gale
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Shjeel Ahmed
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Max Blake
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Max Blake Ltd
Notification date: 2019-06-07
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-07
Psc name: Fasten Seatbelts Bumpy Night Ltd
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-07
Psc name: Masma Solutions Limited
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Notification of a person with significant control
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-21
Psc name: Max Blake
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Old address: Studio 210 the Greenhouse, the Custard Factory, Gibb Street Birmingham B9 4AA England
Change date: 2019-05-14
New address: 114 Scott House Gibb Street Birmingham B9 4AA
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
Old address: 14 Field Road High Wycombe HP12 4LR United Kingdom
Change date: 2019-02-21
New address: Studio 210 the Greenhouse, the Custard Factory, Gibb Street Birmingham B9 4AA
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-21
Officer name: Mr Richard Gale
Documents
Some Companies
UNIT 3 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 06994189 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULK SHIPPING CONSULTANCY LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 08087572 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT MONEY SOLUTIONS LIMITED
26A HIGH STREET,WETHERBY,LS22 6LT
Number: | 10556430 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11448468 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINERVA 29,LEEDS,LS1 5PS
Number: | 09357170 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE VIEW MANAGEMENT DONAGHADEE LTD.
CHARLES WHITE (NI) LTD 3RD FLOOR, CATHEDRAL CHAMBERS,BELFAST,BT1 1FH
Number: | NI646687 |
Status: | ACTIVE |
Category: | Private Limited Company |