SHIRI LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 082148750002. 2024-03-27 View Report
Mortgage. Charge number: 082148750001. 2024-03-27 View Report
Accounts. Accounts type total exemption full. 2023-11-07 View Report
Confirmation statement. Statement with updates. 2023-09-18 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-10-12 View Report
Accounts. Change account reference date company previous shortened. 2021-09-30 View Report
Accounts. Accounts type total exemption full. 2020-12-10 View Report
Confirmation statement. Statement with updates. 2020-09-22 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-09-25 View Report
Officers. Change date: 2017-05-08. Officer name: Mrs Rachel Shapira. 2017-07-18 View Report
Officers. Officer name: Mr Itzhak David Shapira. Change date: 2017-05-08. 2017-07-18 View Report
Address. Change date: 2017-05-23. Old address: Foframe House 35-37 Brent Street London NW4 2EF. New address: First Floor, Winston House 349 Regents Park Road London N3 1DH. 2017-05-23 View Report
Officers. Officer name: David Stewart Brown. Termination date: 2017-05-12. 2017-05-18 View Report
Officers. Change date: 2017-04-13. Officer name: Mr David Stewart Brown. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Accounts. Change account reference date company previous extended. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type total exemption small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Officers. Appointment date: 2014-09-03. Officer name: Mr Itzhak David Shapira. 2014-11-17 View Report
Officers. Appointment date: 2014-09-03. Officer name: Mrs Rachel Shapira. 2014-09-30 View Report
Accounts. Accounts type total exemption small. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Mortgage. Charge number: 082148750002. 2013-06-26 View Report
Mortgage. Charge number: 082148750001. 2013-06-13 View Report
Address. Old address: C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom. Change date: 2013-04-16. 2013-04-16 View Report
Officers. Officer name: Mr Zvi Greenglick. 2013-03-07 View Report
Officers. Officer name: Zvi Greenglick. 2013-02-06 View Report
Officers. Officer name: Mr David Stewart Brown. 2013-02-06 View Report
Officers. Officer name: Mr Zvi Greenglick. 2012-10-01 View Report
Capital. Capital allotment shares. 2012-10-01 View Report
Officers. Officer name: Robert Gersohn. 2012-10-01 View Report
Address. Old address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom. Change date: 2012-09-28. 2012-09-28 View Report
Incorporation. Incorporation company. 2012-09-14 View Report