- Company Overview for SHARPER ASSOCIATES LIMITED (13334418)
- Filing history for SHARPER ASSOCIATES LIMITED (13334418)
- People for SHARPER ASSOCIATES LIMITED (13334418)
- Charges for SHARPER ASSOCIATES LIMITED (13334418)
- More for SHARPER ASSOCIATES LIMITED (13334418)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jan 2025 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
04 Mar 2024 | MR01 | Registration of charge 133344180001, created on 1 March 2024 | |
04 Mar 2024 | MR01 | Registration of charge 133344180002, created on 1 March 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 15 November 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
17 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
13 Sep 2021 | AD01 | Registered office address changed from 11 Leadenhall Street London EC3V 1LP United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 13 September 2021 | |
13 Sep 2021 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 14 April 2021 | |
13 Sep 2021 | PSC01 | Notification of Israr Hussain as a person with significant control on 14 April 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Michael Duke as a director on 14 April 2021 | |
13 Sep 2021 | AP01 | Appointment of Mr Israr Hussain as a director on 14 April 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 11 Leadenhall Street London EC3V 1LP on 10 September 2021 | |
14 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-14
|