SHARKY AND GEORGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

20/12/2420 December 2024 Change of details for Mr Charles John Astor as a person with significant control on 2024-12-04

View Document

18/12/2418 December 2024 Change of details for Mr Charles John Astor as a person with significant control on 2024-12-04

View Document

18/12/2418 December 2024 Change of details for Mr George William James Whitefield as a person with significant control on 2024-12-04

View Document

18/12/2418 December 2024 Director's details changed for Mr Charles John Astor on 2024-12-04

View Document

16/12/2416 December 2024 Statement of company's objects

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Resolutions

View Document

07/11/247 November 2024 Registered office address changed from 64-65 Matrix Studios 91 Peterborough Road London SW6 3BU England to 17 Berghem Mews Blythe Road London W14 0HN on 2024-11-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Change of details for Mr Charles John Astor as a person with significant control on 2022-12-04

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

16/12/2216 December 2022 Change of details for Mr George William James Whitefield as a person with significant control on 2022-12-04

View Document

16/12/2216 December 2022 Change of details for Mr Charles John Astor as a person with significant control on 2022-12-04

View Document

16/12/2216 December 2022 Director's details changed for Mr Charles John Astor on 2022-12-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

14/12/2114 December 2021 Change of details for Mr Charles John Astor as a person with significant control on 2021-07-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Charles John Astor on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN ASTOR / 04/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN ASTOR / 04/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JAMES WHITEFIELD / 14/10/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JAMES WHITEFIELD / 14/10/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JAMES WHITEFIELD / 06/12/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O SHARKY AND GEORGE LTD. UNIT 3 CROMBIE MEWS 11A ABERCROMBIE STREET LONDON SW11 2JB

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JAMES WHITEFIELD / 06/06/2012

View Document

06/06/126 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASTOR / 06/06/2012

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM JAMES WHITEFIELD / 24/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM FLAT 4 14 WETHERBY PLACE LONDON SW7 4ND

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 CURREXT FROM 30/04/2008 TO 30/09/2008

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 SHARES TRANSFRD/ALLOTED 08/06/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: FIFTH FLOOR CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 S80A AUTH TO ALLOT SEC 08/06/07

View Document

20/06/0720 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED MUTANDERIS 542 LIMITED CERTIFICATE ISSUED ON 15/06/07

View Document

24/04/0724 April 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