- Company Overview for SHARKNINJA EUROPE LTD (08492819)
- Filing history for SHARKNINJA EUROPE LTD (08492819)
- People for SHARKNINJA EUROPE LTD (08492819)
- Charges for SHARKNINJA EUROPE LTD (08492819)
- More for SHARKNINJA EUROPE LTD (08492819)
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 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 29 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
18 May 2018 | AP01 | Appointment of Mr Matthew Edward Broadway as a director on 5 May 2018 | |
17 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2018 | PSC07 | Cessation of Mark Rosenzweig as a person with significant control on 29 September 2017 | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Xuning Wang as a director on 29 September 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Steven Gruber as a director on 29 September 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Brian Lagarto as a director on 29 September 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Mark Rosenzweig as a director on 29 September 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Martin Andrew Knight as a director on 29 September 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Mark Barrocas as a director on 29 September 2017 | |
02 Oct 2017 | MR04 | Satisfaction of charge 084928190001 in full | |
14 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
08 Apr 2016 | MR01 | Registration of charge 084928190001, created on 7 April 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Jennifer Taggert Mccabe as a secretary on 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
21 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AD01 | Registered office address changed from 15 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL England to 15 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 17 April 2015 |