Advanced company searchLink opens in new window

SHARPER PRINT LIMITED

Company number 06916790

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)
03 Feb 2021 BONA Bona Vacantia disclaimer
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
20 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
28 Jul 2017 TM01 Termination of appointment of Matthew Venn as a director on 28 July 2017
28 Jul 2017 AD01 Registered office address changed from Unit 5 Block D Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4PQ England to 16 Marsh Green Road East Marsh Barton Trading Estate Exeter Devon EX2 8PQ on 28 July 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
20 Mar 2017 TM02 Termination of appointment of Claire Venn as a secretary on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Brian Anthony Simmons as a director on 20 February 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Feb 2017 AP01 Appointment of Mr Stuart Bisson as a director on 5 January 2017
07 Feb 2017 TM01 Termination of appointment of John Steven Oakton as a director on 5 January 2017
07 Feb 2017 TM01 Termination of appointment of John Steven Oakton as a director on 5 January 2017
07 Feb 2017 TM01 Termination of appointment of Stephen David Halstead as a director on 5 January 2017
01 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3,000
01 Aug 2016 AD01 Registered office address changed from Unit 5 Block D Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4PQ England to Unit 5 Block D Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4PQ on 1 August 2016
01 Aug 2016 AD01 Registered office address changed from 16 Marsh Green Road East Marsh Barton Trading Estate Exeter Devon EX2 8PQ to Unit 5 Block D Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4PQ on 1 August 2016
15 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jan 2016 TM02 Termination of appointment of Matthew Venn as a secretary on 24 November 2015
10 Jan 2016 AP03 Appointment of Mrs Claire Venn as a secretary on 25 November 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 3,000
10 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014