SHERE KHAN EXPRESS LIMITED

04055750
BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 12 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 10 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 accounts Annual Accounts 10 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 10 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 9 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 11 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 accounts Annual Accounts 9 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2015 accounts Annual Accounts 10 Buy now
13 Oct 2014 accounts Annual Accounts 9 Buy now
23 Sep 2014 annual-return Annual Return 5 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 9 Buy now
30 Jan 2013 accounts Annual Accounts 10 Buy now
21 Aug 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 accounts Annual Accounts 9 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 13 Buy now
01 Sep 2010 officers Termination of appointment of director (Atique Awan) 2 Buy now
25 Aug 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 accounts Annual Accounts 14 Buy now
20 Aug 2009 annual-return Return made up to 18/08/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 14 Buy now
23 Dec 2008 annual-return Return made up to 18/08/08; full list of members 4 Buy now
28 May 2008 accounts Annual Accounts 14 Buy now
19 Sep 2007 annual-return Return made up to 18/08/07; no change of members 7 Buy now
05 Jun 2007 accounts Annual Accounts 15 Buy now
20 Sep 2006 annual-return Return made up to 18/08/06; full list of members 7 Buy now
31 Aug 2006 accounts Annual Accounts 14 Buy now
17 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Mar 2006 officers Director's particulars changed 1 Buy now
06 Dec 2005 mortgage Particulars of mortgage/charge 6 Buy now
14 Sep 2005 annual-return Return made up to 18/08/05; full list of members 7 Buy now
07 Jun 2005 officers Director's particulars changed 1 Buy now
04 Mar 2005 accounts Annual Accounts 14 Buy now
07 Sep 2004 annual-return Return made up to 18/08/04; full list of members 7 Buy now
09 Oct 2003 accounts Annual Accounts 16 Buy now
03 Sep 2003 annual-return Return made up to 18/08/03; full list of members 7 Buy now
25 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2002 accounts Annual Accounts 17 Buy now
03 Sep 2002 annual-return Return made up to 18/08/02; full list of members 7 Buy now
07 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Aug 2002 officers Director's particulars changed 1 Buy now
07 Aug 2002 officers Director's particulars changed 1 Buy now
03 Jul 2002 mortgage Particulars of mortgage/charge 7 Buy now
28 Jan 2002 accounts Annual Accounts 10 Buy now
19 Sep 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
10 Sep 2001 officers New director appointed 2 Buy now
14 Jun 2001 accounts Accounting reference date shortened from 31/08/01 to 30/04/01 1 Buy now
25 Apr 2001 address Registered office changed on 25/04/01 from: unit 1 ifco centre, 52 wilmslow road, manchester, lancashire M14 5AN 1 Buy now
23 Aug 2000 officers Secretary resigned 2 Buy now
23 Aug 2000 officers Director resigned 2 Buy now
23 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 2000 officers New director appointed 2 Buy now
23 Aug 2000 address Registered office changed on 23/08/00 from: the britannia suite, st james's, buildings, 79 oxford street, manchester, lancashire M1 6FR 2 Buy now
18 Aug 2000 incorporation Incorporation Company 11 Buy now