SHARP MINDS COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Change of details for Mrs Siobhan Elizabeth Amelia Palmer-Stirling as a person with significant control on 2024-09-24

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/07/234 July 2023 Registered office address changed from Bay Tree House Homewood Road Langton Green Tunbridge Wells Kent TN3 0HH England to 134 London Road Southborough TN4 0PL on 2023-07-04

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Director's details changed for Mrs Siobhan Elizabeth Amelia Palmer-Stirling on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Mrs Siobhan Elizabeth Amelia Palmer-Stirling as a person with significant control on 2023-07-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from The Southborough Centre 1 Draper Street Southborough Kent TN4 0PG England to Bay Tree House Homewood Road Langton Green Tunbridge Wells Kent TN3 0HH on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mrs Siobhan Elizabeth Amelia Palmer-Stirling as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mrs Siobhan Elizabeth Amelia Palmer-Stirling on 2022-09-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to The Southborough Centre 1 Draper Street Southborough Kent TN4 0PG on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mrs Siobhan Elizabeth Amelia Palmer-Stirling as a person with significant control on 2021-09-23

View Document

30/09/2130 September 2021 Director's details changed for Mrs Siobhan Elizabeth Amelia Palmer-Stirling on 2021-09-23

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM C/O STRIPED LEOPARD ACCOUNTANCY BARHAM COURT TESTON MAIDSTONE KENT ME18 5BZ UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

02/03/162 March 2016 COMPANY NAME CHANGED STERLING WORDS LIMITED CERTIFICATE ISSUED ON 02/03/16

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information