ALSHERIDAN LIMITED

39 High Street, Orpington, BR6 0JE, Kent
StatusACTIVE
Company No.11529239
CategoryPrivate Limited Company
Incorporated21 Aug 2018
Age5 years, 9 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 19 Feb 2024

Action Date: 01 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITZNFIX LIMITED

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

LBX MARKETS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11448468
Status:ACTIVE
Category:Private Limited Company

PINE FURNITURE (UK) LIMITED

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

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