SHARKY AND GEORGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/12/2427 December 2024 | Confirmation statement made on 2024-12-04 with updates |
| 20/12/2420 December 2024 | Change of details for Mr Charles John Astor as a person with significant control on 2024-12-04 |
| 18/12/2418 December 2024 | Change of details for Mr Charles John Astor as a person with significant control on 2024-12-04 |
| 18/12/2418 December 2024 | Change of details for Mr George William James Whitefield as a person with significant control on 2024-12-04 |
| 18/12/2418 December 2024 | Director's details changed for Mr Charles John Astor on 2024-12-04 |
| 16/12/2416 December 2024 | Statement of company's objects |
| 16/12/2416 December 2024 | Memorandum and Articles of Association |
| 16/12/2416 December 2024 | Resolutions |
| 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 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-04 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 19/12/2219 December 2022 | Change of details for Mr Charles John Astor as a person with significant control on 2022-12-04 |
| 18/12/2218 December 2022 | Confirmation statement made on 2022-12-04 with updates |
| 16/12/2216 December 2022 | Change of details for Mr George William James Whitefield as a person with significant control on 2022-12-04 |
| 16/12/2216 December 2022 | Change of details for Mr Charles John Astor as a person with significant control on 2022-12-04 |
| 16/12/2216 December 2022 | Director's details changed for Mr Charles John Astor on 2022-12-04 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-04 with updates |
| 14/12/2114 December 2021 | Change of details for Mr Charles John Astor as a person with significant control on 2021-07-01 |
| 14/12/2114 December 2021 | Director's details changed for Mr Charles John Astor on 2021-07-01 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN ASTOR / 04/12/2019 |
| 17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN ASTOR / 04/12/2019 |
| 17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JAMES WHITEFIELD / 14/10/2019 |
| 17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JAMES WHITEFIELD / 14/10/2019 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 31/05/1831 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JAMES WHITEFIELD / 06/12/2016 |
| 06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 04/12/154 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 20/05/1520 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 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 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 13/05/1413 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 09/05/139 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM JAMES WHITEFIELD / 06/06/2012 |
| 06/06/126 June 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN ASTOR / 06/06/2012 |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 27/04/1127 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM JAMES WHITEFIELD / 24/04/2011 |
| 27/04/1127 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM FLAT 4 14 WETHERBY PLACE LONDON SW7 4ND |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 28/04/1028 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 01/05/091 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | CURREXT FROM 30/04/2008 TO 30/09/2008 |
| 06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
| 25/06/0725 June 2007 | DIRECTOR RESIGNED |
| 25/06/0725 June 2007 | SECRETARY RESIGNED |
| 25/06/0725 June 2007 | SHARES TRANSFRD/ALLOTED 08/06/07 |
| 25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: FIFTH FLOOR CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS |
| 25/06/0725 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/06/0721 June 2007 | S80A AUTH TO ALLOT SEC 08/06/07 |
| 20/06/0720 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/06/0715 June 2007 | COMPANY NAME CHANGED MUTANDERIS 542 LIMITED CERTIFICATE ISSUED ON 15/06/07 |
| 24/04/0724 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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