SHARP FIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Statement of capital following an allotment of shares on 2024-12-01 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-30 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-11 with updates |
05/10/235 October 2023 | Change of details for Mr Matthew James Murray Dobson as a person with significant control on 2020-11-23 |
05/10/235 October 2023 | Notification of Laura Dobson as a person with significant control on 2020-11-23 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-30 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
05/10/225 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM HILLCREST FARM ETCHINGWOOD BUXTED UCKFIELD EAST SUSSEX TN22 4PU |
23/10/1923 October 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 2 |
23/10/1923 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA DOBSON / 23/10/2019 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MURRAY DOBSON / 23/10/2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
10/10/1710 October 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
09/11/159 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
29/07/1529 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
16/12/1416 December 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MURRAY DOBSON / 02/03/2013 |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 4 CLAREMONT PLACE SNATTS ROAD UCKFIELD EAST SUSSEX TN22 2AN UNITED KINGDOM |
08/11/128 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MURRAY DOBSON / 24/10/2011 |
04/11/114 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
02/11/112 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA DOBSON / 27/10/2011 |
02/11/112 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MURRAY DOBSON / 27/10/2011 |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 101 HOPPERS ROAD WINCHMORE HILL LONDON N21 3LP |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MURRAY DOBSON / 01/10/2009 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
11/10/0711 October 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