London
W1J 6BD
Website | www.shardltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 35982196 |
Telephone region | London |
Registered Address | Berkeley Square House Mayfair London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
23 August 2021 | Director's details changed for Mr Amirali Arfazadeh Roodsari on 12 August 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 August 2020 | Director's details changed for Mr Amirali Arfazadeh Roodsari on 3 August 2020 (2 pages) |
10 August 2020 | Registered office address changed from 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED England to Berkeley Square House Mayfair London W1J 6BD on 10 August 2020 (1 page) |
12 May 2020 | Director's details changed for Mr Amirali Arfazadeh Roodsari on 12 May 2020 (2 pages) |
12 May 2020 | Change of details for Mr Amirali Arfazadeh Roodsari as a person with significant control on 12 May 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
28 December 2018 | Change of details for Mr Amirali Arfazadeh Roodsari as a person with significant control on 20 November 2017 (2 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 December 2016 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
5 December 2016 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Current accounting period extended from 31 October 2015 to 29 February 2016 (1 page) |
25 February 2016 | Current accounting period extended from 31 October 2015 to 29 February 2016 (1 page) |
28 January 2016 | Registered office address changed from Flat 909 No 100 Kingsway London N12 0EQ to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Flat 909 No 100 Kingsway London N12 0EQ to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 28 January 2016 (1 page) |
19 November 2015 | Director's details changed for Mr Amirali a Roodsari on 19 November 2015 (3 pages) |
19 November 2015 | Director's details changed for Mr Amirali a Roodsari on 19 November 2015 (3 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 June 2014 | Registered office address changed from 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 104 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 5 June 2014 (1 page) |
18 November 2013 | Director's details changed for Mr Amirali a Roodsari on 1 November 2012 (2 pages) |
18 November 2013 | Director's details changed for Mr Amirali a Roodsari on 1 November 2012 (2 pages) |
16 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
21 February 2013 | Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD England on 21 February 2013 (1 page) |
17 October 2012 | Incorporation (24 pages) |
17 October 2012 | Incorporation (24 pages) |