SHEROZ GOLD LTD

4 Frances Dove Close, High Wycombe, HP12 4FU, England
StatusACTIVE
Company No.08866631
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

SHEROZ GOLD LTD is an active private limited company with number 08866631. It was incorporated 10 years, 5 months, 6 days ago, on 29 January 2014. The company address is 4 Frances Dove Close, High Wycombe, HP12 4FU, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: 73 Cressex Road High Wycombe HP12 4PS England

New address: 4 Frances Dove Close High Wycombe HP12 4FU

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-07

Old address: 20 Neale Close High Wycombe HP12 4NX England

New address: 73 Cressex Road High Wycombe HP12 4PS

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Mr Mohammad Amin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: 2 Ellsworth Road High Wycombe HP11 2TX England

New address: 20 Neale Close High Wycombe HP12 4NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr Mohammad Amin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

Old address: 9 Hylton Road High Wycombe HP12 4BZ England

New address: 2 Ellsworth Road High Wycombe HP11 2TX

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: Second Floor 16 High Street Uxbridge UB8 1JN

New address: 9 Hylton Road High Wycombe HP12 4BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Amin

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheroz Amin

Termination date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHFACT LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:01959065
Status:ACTIVE
Category:Private Limited Company

ATHLETE LIMITED

14 DANCING CAIRNS PLACE,ABERDEEN,AB16 7EA

Number:SC590022
Status:ACTIVE
Category:Private Limited Company

DALTAMON RESOURCES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL016483
Status:ACTIVE
Category:Limited Partnership

GLOBAL INVESTMENTS GROUP LIMITED

116 BASSETT GREEN ROAD,SOUTHAMPTON,SO16 3FG

Number:10858768
Status:ACTIVE
Category:Private Limited Company

HASLEMERE FESTIVAL

EDGECOMBE,HASLEMERE,GU27 2JN

Number:04918368
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SYRIUM TECH LTD

11444316: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11444316
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