- Company Overview for SHERPA LIMITED (10019745)
- Filing history for SHERPA LIMITED (10019745)
- People for SHERPA LIMITED (10019745)
- Charges for SHERPA LIMITED (10019745)
- More for SHERPA LIMITED (10019745)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 May 2024 | MR01 | Registration of charge 100197450004, created on 26 April 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Feb 2023 | PSC01 | Notification of Lucy Charlotte Annabel Crowther as a person with significant control on 23 March 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
18 Feb 2022 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 18 February 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Hugo James Miller-Brown as a director on 8 October 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
14 Dec 2020 | PSC04 | Change of details for Mrs Lucy Smith as a person with significant control on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from Unit 12 the Talina Centre Bagleys Lane London SW6 2BW United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 14 December 2020 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Hugo James Miller-Brown on 1 October 2018 | |
21 Jul 2020 | MR01 | Registration of charge 100197450003, created on 3 July 2020 | |
24 Feb 2020 | PSC04 | Change of details for Mrs Lucy Smith as a person with significant control on 6 April 2016 | |
24 Feb 2020 | PSC04 | Change of details for Mr Charles Monkton Lockhart Smith as a person with significant control on 6 April 2016 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 |