Advanced company searchLink opens in new window

SHERPR GLOBAL LTD

Company number 10721068

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)
17 Feb 2025 SH08 Change of share class name or designation
05 Feb 2025 PSC04 Change of details for Andrew Watson as a person with significant control on 11 April 2017
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 289.6892
31 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2025 MA Memorandum and Articles of Association
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 284.8583
10 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2024 CH01 Director's details changed for Mr Mark Reginald Bulmer on 11 December 2024
11 Dec 2024 CH01 Director's details changed for Fraser Ellacott on 11 December 2024
11 Dec 2024 CH01 Director's details changed for Mr Benedict Myles Ludlow Ashworth on 11 December 2024
11 Dec 2024 CH01 Director's details changed for Andrew Watson on 11 December 2024
11 Dec 2024 PSC04 Change of details for Andrew Watson as a person with significant control on 11 December 2024
13 Nov 2024 SH01 Statement of capital following an allotment of shares on 13 November 2024
  • GBP 280.0275
02 Jul 2024 AD01 Registered office address changed from 45-47 Clerkenwell Green London EC1R 0EB England to 71-75 Shelton Street London WC2H 9JQ on 2 July 2024
12 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
30 May 2024 MA Memorandum and Articles of Association
30 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2024 AD01 Registered office address changed from 45-47 Clerkenwell Green Clerkenwell Green London EC1R 0EB England to 45-47 Clerkenwell Green London EC1R 0EB on 25 April 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
19 Mar 2024 AD01 Registered office address changed from Second Home Spitafields 68 Hanbury Street London E1 5JL England to 45-47 Clerkenwell Green Clerkenwell Green London EC1R 0EB on 19 March 2024
31 Jan 2024 MA Memorandum and Articles of Association
31 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 AD01 Registered office address changed from Unit 2 Karma Yoga House 12 Hoxton Market London Greater London N1 6HW England to Second Home Spitafields 68 Hanbury Street London E1 5JL on 26 October 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 270.7253
20 Apr 2023 MA Memorandum and Articles of Association