Advanced company searchLink opens in new window

SHARPSMART LIMITED

Company number 04261387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2008 MEM/ARTS Memorandum and Articles of Association
19 Sep 2008 CERTNM Company name changed white rose sharpsmart LIMITED\certificate issued on 23/09/08
17 Sep 2008 AA Total exemption full accounts made up to 31 December 2006
13 May 2008 288a Director appointed luc jan elizabeth driesmans logged form
13 May 2008 288a Director appointed neil frazer robinson logged form
13 May 2008 288b Appointment terminate, director and secretary william david blyde logged form
13 May 2008 288b Appointment terminate, director shazeen satter sacranie logged form
12 May 2008 88(3) Particulars of contract relating to shares
12 May 2008 88(2) Ad 19/04/08\gbp si 400000@1=400000\gbp ic 200/400200\
12 May 2008 123 Nc inc already adjusted 17/04/08
12 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation 17/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
30 Apr 2008 288a Secretary appointed dean justin mcphee
30 Apr 2008 288b Appointment terminated secretary william blyde
30 Apr 2008 287 Registered office changed on 30/04/2008 from 2ND floor apex house london road northfleet kent DA11 9PD
02 Jan 2008 AA Full accounts made up to 31 December 2005
24 Oct 2007 363s Return made up to 30/07/07; no change of members
15 Oct 2007 287 Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ
13 Mar 2007 288a New director appointed
13 Mar 2007 288a New director appointed
13 Mar 2007 288b Director resigned
13 Mar 2007 288b Director resigned
13 Dec 2006 288c Secretary's particulars changed;director's particulars changed
02 Oct 2006 287 Registered office changed on 02/10/06 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ
21 Sep 2006 363s Return made up to 30/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
21 Jun 2006 288b Secretary resigned;director resigned