Advanced company searchLink opens in new window

SHARP HOUSE LIMITED

Company number 06742683

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)
18 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from C/O Sharp House PO Box Studio 138 111 Power Road London W4 5PY England to Suite 48, 1 Rocks Lane London SW13 0DB on 19 March 2018
20 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 50
11 Apr 2016 AP01 Appointment of Ms Emma Dutton as a director on 1 April 2016
11 Apr 2016 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to C/O Sharp House PO Box Studio 138 111 Power Road London W4 5PY on 11 April 2016
09 Mar 2016 CERTNM Company name changed achilles entertainments LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
13 Jan 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
13 Jan 2015 AD01 Registered office address changed from Po Box Office 164 30 Red Lion Street Richmond Surrey TW9 1RB to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 CERTNM Company name changed achilles entertaiments LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
04 Sep 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
25 Nov 2013 AD01 Registered office address changed from 7 Wadham Mews London SW14 7BA United Kingdom on 25 November 2013
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders