SHARP CAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

19/12/2419 December 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Change of details for Mr Steve Krause as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Shawna Brookman as a person with significant control on 2023-05-22

View Document

12/05/2312 May 2023 Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove BN3 2DL England to 1 Colleton Crescent Exeter Devon EX2 4DG on 2023-05-12

View Document

06/04/236 April 2023 Registration of charge 046337770002, created on 2023-03-31

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

13/01/2213 January 2022 Director's details changed for Shawna Brookman on 2022-01-13

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Registration of charge 046337770001, created on 2021-07-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAWNA BROOKMAN / 10/01/2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY KRAUSE / 10/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAWNA BROOKMAN / 10/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: CEDAR HOUSE CEDAR LANE FRIMLEY SURREY GU16 7HZ

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 S366A DISP HOLDING AGM 03/10/04

View Document

12/11/0412 November 2004 S386 DISP APP AUDS 03/10/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 52 STAR LANE ASH SURREY GU12 6RH

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 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