DAVID RODGER SHARP LIMITED

Company Documents

DateDescription
24/07/2424 July 2024 Registered office address changed from Alton House, 66-68 High Street Northwood Middlesex HA6 1BL to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2024-07-24

View Document

23/07/2423 July 2024 Appointment of a voluntary liquidator

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Statement of affairs

View Document

03/07/243 July 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Change of details for Dr Andrew Leonard James Byerley as a person with significant control on 2024-02-10

View Document

22/02/2422 February 2024 Director's details changed for Dr Andrew Leonard James Byerley on 2024-02-10

View Document

20/10/2320 October 2023 Termination of appointment of David James Robert Rodger-Sharp as a director on 2023-10-08

View Document

20/10/2320 October 2023 Cessation of David James Robert Rodger-Sharp as a person with significant control on 2023-10-08

View Document

10/08/2310 August 2023 Director's details changed for Dr Andrew Leonard James Byerley on 2023-08-01

View Document

10/08/2310 August 2023 Director's details changed for Dr Andrew Leonard James Byerley on 2023-08-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES ROBERT RODGER-SHARP / 04/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROBERT RODGER-SHARP / 04/03/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

13/09/2013 September 2020 PSC'S CHANGE OF PARTICULARS / DR ANDREW LEONARD JAMES BYERLEY / 31/08/2020

View Document

13/09/2013 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES ROBERT RODGER-SHARP

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW LEONARD JAMES BYERLEY / 22/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK UNGAR

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 PREVEXT FROM 31/08/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR MARK DAVID UNGAR

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR DAVID JAMES ROBERT RODGER-SHARP

View Document

17/09/1817 September 2018 COMPANY NAME CHANGED THORN JEWELLERY LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW LEONARD JAMES BYERLEY / 20/07/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

05/05/165 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

21/10/1521 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY MARK UNGAR

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK UNGAR

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY MARK UNGAR

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK UNGAR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/09/1215 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

15/09/1215 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID UNGAR / 01/09/2012

View Document

15/09/1215 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID UNGAR / 01/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED TORQUE JEWELLERY LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company