- 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) |
---|---|---|---|
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr Hugo James Miller Brown on 15 November 2017 | |
19 Jul 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 April 2017 | |
07 Jun 2017 | MR01 | Registration of charge 100197450002, created on 7 June 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
26 Jan 2017 | MR01 | Registration of charge 100197450001, created on 26 January 2017 | |
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 22 August 2016
|
|
17 Oct 2016 | SH02 | Sub-division of shares on 22 August 2016 | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | AP01 | Appointment of Mr Simon John Weston as a director on 1 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Ms Lucy Charlotte Annabel Crowther as a director on 1 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Hugo James Miller Brown as a director on 1 August 2016 | |
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|