OLD SHEEP LTD

Company Documents

DateDescription
17/07/2417 July 2024 Certificate of change of name

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Notification of David Arthur Hancock as a person with significant control on 2022-05-01

View Document

17/05/2217 May 2022 Withdrawal of a person with significant control statement on 2022-05-17

View Document

22/12/2122 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

06/04/206 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 1ST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB ENGLAND

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLADE

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM C/O RICHARD SLADE AND COMPANY PLC 13 GRAY'S INN SQUARE LONDON WC1R 5JD ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR RICHARD SLADE

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O D. PACK 9 GRAY'S INN SQUARE GRAY'S INN SQUARE LONDON WC1R 5JD ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 ADOPT ARTICLES 29/09/2016

View Document

12/10/1612 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 700

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM AUDIT HOUSE, HIGH STREET BILLERICAY ESSEX CM12 9AB ENGLAND

View Document

23/09/1623 September 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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