Advanced company searchLink opens in new window

SHARPAK AYLESHAM LIMITED

Company number 07394042

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)
10 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 12,091,345
29 Sep 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 MISC Aud res
19 Dec 2014 MISC Section 519
09 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 12,091,345
18 Jun 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12,091,345
19 Sep 2013 AA Full accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
27 Oct 2011 CH03 Secretary's details changed for Mr Francois Paul Raymond Guillin on 19 October 2011
27 Oct 2011 CH01 Director's details changed for Mrs Sophie Guillin-Frappier on 19 October 2011
25 May 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 12,091,345
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10,000
18 Oct 2010 AP03 Appointment of Mr Francois Paul Raymond Guillin as a secretary
18 Oct 2010 AP01 Appointment of Mrs Sophie Guillin-Frappier as a director
18 Oct 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
18 Oct 2010 AD01 Registered office address changed from 93-95 Borough High Street London SE1 1NL United Kingdom on 18 October 2010
06 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
01 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)