SHARP END PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Appointment of Mr Norman Johnston as a director on 2024-03-11

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Sub-division of shares on 2023-12-23

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Particulars of variation of rights attached to shares

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Change of share class name or designation

View Document

12/01/2412 January 2024 Appointment of Antonio Linardi as a director on 2023-12-27

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

11/01/2411 January 2024 Appointment of Gionata Berna as a director on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/10/2320 October 2023 Change of details for Cameron Lee Worth as a person with significant control on 2023-09-26

View Document

09/10/239 October 2023 Change of details for Mr Cameron Lee Worth as a person with significant control on 2023-10-09

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Termination of appointment of Robert Hollands as a director on 2023-08-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Stefano Picchiotti as a director on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of Piero Cavigliasso as a director on 2022-10-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

18/11/2118 November 2021 Termination of appointment of Paolo Maria Edilio Ferrari as a director on 2021-10-29

View Document

18/11/2118 November 2021 Appointment of Stefano Picchiotti as a director on 2021-10-29

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Spencer Wallace as a director on 2021-07-07

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 ADOPT ARTICLES 21/02/2020

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED ROBERT HOLLANDS

View Document

26/02/2026 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 1303

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR SPENCER WALLACE

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED PAOLO MARIA EDILIO FERRARI

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED PIERO CAVIGLIASSO

View Document

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

View Accounts

09/12/199 December 2019 27/11/19 TREASURY CAPITAL GBP 0

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES 24/05/19 TREASURY CAPITAL GBP 43

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES 23/02/18 TREASURY CAPITAL GBP 8

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES 23/05/18 TREASURY CAPITAL GBP 16

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES 23/08/18 TREASURY CAPITAL GBP 23

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES 23/11/18 TREASURY CAPITAL GBP 30

View Document

31/07/1931 July 2019 RETURN OF PURCHASE OF OWN SHARES 25/02/19 TREASURY CAPITAL GBP 37

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR CAMERON LEE WORTH / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON LEE WORTH / 17/07/2019

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR CAMERON LEE WORTH / 13/10/2017

View Document

08/11/178 November 2017 CESSATION OF PETER PAL PETROVICS AS A PSC

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR CAMERON LEE WORTH / 08/11/2017

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 VOTING RIGHTS 13/10/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PETROVICS

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON LEE WORTH / 22/03/2017

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON LEE WORTH / 14/11/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O LIMEGREEN ACCOUNTANCY 52 TOTTENHAM COURT ROAD LONDON W1T 2EH ENGLAND

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 01/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PETER PAL PETROVICS

View Document

28/07/1628 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O CANTELOWES LTD 15 BOWLING GREEN LANE LONDON EC1R 0BD

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON LEE WORTH / 18/05/2015

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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