SHARP RECLAMATION LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Change of details for Mr Terence Edward Sharp as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Change of details for Mr Terence Edward Sharp as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Terence Edward Sharp on 2024-12-12

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Appointment of Mr George Sharp as a director on 2024-02-06

View Document

14/02/2414 February 2024 Appointment of Miss Chelsea Sharp as a director on 2024-02-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Chelsea Sharp as a director on 2023-10-24

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Termination of appointment of George Sharp as a director on 2023-10-24

View Document

12/09/2312 September 2023 Registered office address changed from 35 Nelmes Way Hornchurch RM11 2QY England to Unit 6 Albright Industrial Estate Ferry Lane Rainham RM13 9BU on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Appointment of Miss Chelsea Sharp as a director on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Mr George Sharp as a director on 2023-03-24

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

08/10/228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 35 NELMES WAY HORNCHURCH RM11 2QY ENGLAND

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR HA4 6BP UNITED KINGDOM

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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