SHARP RECLAMATION LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/12/2413 December 2024 | Change of details for Mr Terence Edward Sharp as a person with significant control on 2024-12-12 |
12/12/2412 December 2024 | Change of details for Mr Terence Edward Sharp as a person with significant control on 2024-12-12 |
12/12/2412 December 2024 | Director's details changed for Mr Terence Edward Sharp on 2024-12-12 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-01 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Appointment of Mr George Sharp as a director on 2024-02-06 |
14/02/2414 February 2024 | Appointment of Miss Chelsea Sharp as a director on 2024-02-06 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
25/10/2325 October 2023 | Termination of appointment of Chelsea Sharp as a director on 2023-10-24 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Termination of appointment of George Sharp as a director on 2023-10-24 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Appointment of Miss Chelsea Sharp as a director on 2023-03-24 |
24/03/2324 March 2023 | Appointment of Mr George Sharp as a director on 2023-03-24 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
08/10/228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
10/08/1810 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 35 NELMES WAY HORNCHURCH RM11 2QY ENGLAND |
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 |
14/11/1614 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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