Advanced company searchLink opens in new window

SHARP END PARTNERSHIP LTD

Company number 09288140

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)
31 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 43
31 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 30
17 Jul 2019 CH01 Director's details changed for Mr Cameron Lee Worth on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mr Cameron Lee Worth as a person with significant control on 17 July 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2019 CS01 Confirmation statement made on 30 October 2018 with updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 PSC04 Change of details for Mr Cameron Lee Worth as a person with significant control on 8 November 2017
08 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
08 Nov 2017 PSC04 Change of details for Mr Cameron Lee Worth as a person with significant control on 13 October 2017
08 Nov 2017 PSC07 Cessation of Peter Pal Petrovics as a person with significant control on 13 October 2017
03 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
18 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Voting rights 13/10/2017
17 Oct 2017 TM01 Termination of appointment of Peter Pal Petrovics as a director on 13 October 2017
22 Mar 2017 CH01 Director's details changed for Mr Cameron Lee Worth on 22 March 2017
24 Nov 2016 CH01 Director's details changed for Mr Cameron Lee Worth on 14 November 2016
17 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England to Devonshire House 60 Goswell Road London EC1M 7AD on 7 September 2016
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 1,000
10 Aug 2016 AP01 Appointment of Mr Peter Pal Petrovics as a director on 11 April 2016
28 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
03 Feb 2016 AD01 Registered office address changed from C/O Cantelowes Ltd 15 Bowling Green Lane London EC1R 0BD to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 3 February 2016
24 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1