Advanced company searchLink opens in new window

SHERLOCK HOLDINGS LTD

Company number 10961160

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)
16 Dec 2024 TM01 Termination of appointment of Paul Arthur Robinson as a director on 28 November 2024
16 Dec 2024 TM01 Termination of appointment of Sopa Robinson as a director on 28 November 2024
05 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 MR01 Registration of charge 109611600001, created on 24 August 2023
04 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
21 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Total exemption full accounts made up to 30 September 2020
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
06 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2022 CS01 Confirmation statement made on 12 September 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
21 Sep 2020 PSC01 Notification of Paul Arthur Robinson as a person with significant control on 1 May 2020
24 Jun 2020 CH01 Director's details changed for Mr Paul Arthur Robison on 24 June 2020
24 Jun 2020 AP01 Appointment of Mr Paul Arthur Robison as a director on 1 May 2020
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
08 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
11 Sep 2019 AD01 Registered office address changed from 5 Stanhope Avenue Horsforth Leeds LS18 5AR England to 5 Stanhope Ave Horsforth Leeds West Yorkshire LS18 5AR on 11 September 2019
11 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Stanhope Avenue Horsforth Leeds LS18 5AR on 11 September 2019
12 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018