SHERRY DESIGN LIMITED



Company Documents

DateDescription
22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
29/06/2329 June 2023 Change of share class name or designation

View Document

28/06/2328 June 2023 Particulars of variation of rights attached to shares

View Document

19/06/2319 June 2023 Appointment of Mrs Anna Margaret Evans as a secretary on 2023-06-15

View Document

19/06/2319 June 2023 Termination of appointment of Christopher Martin Evans as a secretary on 2023-06-15

View Document

07/02/237 February 2023 Cessation of Alan Martin Paul Sherry as a person with significant control on 2022-11-21

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

16/12/2216 December 2022 Appointment of Mr Christopher Martin Evans as a secretary on 2022-11-21

View Document

16/12/2216 December 2022 Notification of Christopher Martin Evans as a person with significant control on 2022-11-21

View Document

16/12/2216 December 2022 Termination of appointment of Alan Martin Paul Sherry as a director on 2022-11-21

View Document

16/12/2216 December 2022 Termination of appointment of Suzanne Sherry as a director on 2022-11-21

View Document

16/12/2216 December 2022 Termination of appointment of Suzanne Sherry as a secretary on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
01/02/221 February 2022 Registered office address changed from 37 Castle Lane Bedford MK40 3NT England to Suite 6, Marks Mews Castle Lane Bedford MK40 3NT on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from Suite Lp37517 20-22 Wenlock Road London N1 7GU England to 37 Castle Lane Bedford MK40 3NT on 2022-01-27

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2130 June 2021 Purchase of own shares.

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR CELESTE MCNAMARA

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM SUITE LP37517 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 76 IRONMONGER ROW LONDON EC1V 3QR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/03/179 March 2017 SAIL ADDRESS CHANGED FROM: C/O CANTIUM CONSULTING LIMITED 162 HIGH STREET TONBRIDGE KENT TN9 1BB UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
15/04/1615 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED CHRISTOPHER MARTIN EVANS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
26/03/1426 March 2014 31/03/13 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1222 May 2012 06/04/12 STATEMENT OF CAPITAL GBP 95

View Document

31/03/1231 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document



25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN PAUL SHERRY / 01/04/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE SHERRY / 01/04/2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SHERRY / 01/04/2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SHERRY / 01/04/2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SHERRY / 01/04/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED CELESTE MARY MCNAMARA

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED SUZANNE SHERRY

View Document

11/04/1111 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 95

View Document

28/03/1128 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN PAUL SHERRY / 03/03/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UNIT 3.04, TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: GISTERED OFFICE CHANGED ON 01/09/2008 FROM UNIT 3.04, TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/04/9921 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 21B BROOKSLEY STREET ISLINGTON LONDON N1 1EX

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: G OFFICE CHANGED 18/04/96 21B BROOKSLEY STREET ISLINGTON LONDON N1 1EX

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company