SHARPAK AYLESHAM LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 29/09/2529 September 2025 New | Full accounts made up to 2024-12-31 |
| 25/02/2525 February 2025 | Notification of Sharp Interpack Limited as a person with significant control on 2016-04-12 |
| 25/02/2525 February 2025 | Withdrawal of a person with significant control statement on 2025-02-25 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 08/10/248 October 2024 | Full accounts made up to 2023-12-31 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 25/09/2325 September 2023 | Full accounts made up to 2022-12-31 |
| 19/09/2319 September 2023 | Appointment of Mrs Sylvie Jeannine Richard as a secretary on 2023-09-07 |
| 19/09/2319 September 2023 | Termination of appointment of Francois Raymond Paul Guillin as a secretary on 2023-09-07 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 03/10/223 October 2022 | Full accounts made up to 2021-12-31 |
| 02/03/222 March 2022 | Director's details changed for Ms Sophie Guillin on 2021-08-06 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 07/10/217 October 2021 | Director's details changed for Mrs Sophie Guillin-Frappier on 2021-08-06 |
| 05/01/155 January 2015 | AUD RES |
| 19/12/1419 December 2014 | SECTION 519 |
| 09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 18/06/1418 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 07/10/137 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 19/09/1319 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 05/10/125 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 06/07/126 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 27/10/1127 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR FRANCOIS PAUL RAYMOND GUILLIN / 19/10/2011 |
| 27/10/1127 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE GUILLIN-FRAPPIER / 19/10/2011 |
| 18/10/1018 October 2010 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
| 18/10/1018 October 2010 | SECRETARY APPOINTED MR FRANCOIS PAUL RAYMOND GUILLIN |
| 18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL UNITED KINGDOM |
| 18/10/1018 October 2010 | DIRECTOR APPOINTED MRS SOPHIE GUILLIN-FRAPPIER |
| 06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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