SHARP INTERPACK LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Withdrawal of a person with significant control statement on 2025-02-25

View Document

25/02/2525 February 2025 Notification of Groupe Guillin as a person with significant control on 2016-04-12

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Mrs Sylvie Jeannine Richard as a secretary on 2023-09-07

View Document

19/09/2319 September 2023 Termination of appointment of Francois Raymond Paul Guillin as a secretary on 2023-09-07

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Director's details changed for Sophie Christiane Sarah Guillin-Frappier on 2021-08-06

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Patrick Robert Jean Gautier as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Martin John Taylor as a director on 2021-12-01

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR PATRICK ROBERT JEAN GAUTIER

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM
1ST FLOOR - EBBARK HOUSE 93-95 BOROUGH HIGH STREET
LONDON
SE1 1NL
ENGLAND

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
OFFICE 10 10-12 BACHES STREET
LONDON
N1 6DL
ENGLAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
93-95 BOROUGH HIGH STREET
LONDON
SE1 1NL

View Document

09/01/159 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCOIS RAYMOND PAUL GUILLIN / 07/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CHRISTIANE SARAH GUILLIN-FRAPPIER / 07/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND MICHEL MARC GUILLIN / 19/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM HIGHWAY YATE BRISTOL BS37 7AA

View Document

16/12/1016 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 DIRECTOR APPOINTED SOPHIE CHRISTIANE SARAH GUILLIN-FRAPPIER

View Document

07/07/107 July 2010 DIRECTOR APPOINTED BERTRAND MICHEL MARC GUILLIN

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR FRANCOIS RAYMOND PAUL GUILLIN

View Document

07/07/107 July 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ST JOHN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE DE JAGER

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ST JOHN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DE JAGER

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR DECLAN O'SULLIVAN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPSON

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE TOLHURST

View Document

02/03/102 March 2010 AUDITOR'S RESIGNATION

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY TUDOR ST JOHN / 28/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN GERARD O'SULLIVAN / 28/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN DE JAGER / 28/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL COPSON / 28/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOUGLAS DE JAGER / 01/11/2009

View Document

26/06/0926 June 2009 DIRECTOR'S PARTICULARS GEOFFREY DE JAGER

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: 10 PARRETT WAY BRIDGWATER SOMERSET TA6 5YS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED ANDREW MICHAEL COPSON

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED LORD ANTHONY ST JOHN

View Document

14/04/0914 April 2009 SECRETARY APPOINTED CAROLINE TOLHURST

View Document

14/04/0914 April 2009 SECRETARY RESIGNED ANDREW GILFILLAN

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0712 December 2007 RETURN MADE UP TO 28/11/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 27/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 1 TONE DRIVE BRIDGWATER SOMERSET TA6 5YS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 AUDITOR'S RESIGNATION

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: WINDLEBROOK HOUSE GUILDFORD ROAD BAGSHOT SURREY GU19 5NG

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

06/02/026 February 2002 SHARES AGREEMENT OTC

View Document

26/01/0226 January 2002 NC INC ALREADY ADJUSTED 03/01/02

View Document

26/01/0226 January 2002 � NC 1000/7100002 03/01/02

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED BROOMCO (2750) LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 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