SHEMIE ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 08101190 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 12 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
SHEMIE ENTERPRISES LIMITED is an active private limited company with number 08101190. It was incorporated 12 years, 24 days ago, on 12 June 2012. The company address is 162-170 Kenton Road, Harrow, HA3 8BL, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change account reference date company previous shortened
Date: 17 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change account reference date company current extended
Date: 07 Dec 2018
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dany Shemie
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Shemie
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-12
Old address: Lynwood House 373-375 373-375 Station Road Harrow Middlesex HA1 2AW
New address: 162-170 Kenton Road Harrow Middlesex HA3 8BL
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change account reference date company current extended
Date: 18 Jul 2012
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-18
Old address: 164/170 Kenton Road Harrow Middlesex HA3 8BL England
Documents
Capital allotment shares
Date: 03 Jul 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-15
Capital : 100 GBP
Documents
Resolution
Date: 20 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keenton LIMITED\certificate issued on 15/06/12
Documents
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Shemie
Documents
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dany Shemie
Documents
Change registered office address company with date old address
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-15
Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Odriscoll
Documents
Some Companies
7 BERRY STREET,LIVERPOOL,L1 9DF
Number: | 10805749 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 06706542 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 10725144 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANBERRY LODGE,POYNTON,SK12 1HU
Number: | 04719955 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC3N 3AE
Number: | 10273187 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME ORGANISATIONAL DEVELOPMENT LIMITED
UNIT 9 MOSS BAY HOUSE PEART ROAD,WORKINGTON,CA14 3YT
Number: | 08355828 |
Status: | ACTIVE |
Category: | Private Limited Company |