SHARPAK GROUP HOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

22/01/2522 January 2025 Resolutions

View Document

14/01/2514 January 2025 Sub-division of shares on 2025-01-02

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025 Particulars of variation of rights attached to shares

View Document

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Change of share class name or designation

View Document

24/12/2424 December 2024 Change of details for Mr Henry Powell as a person with significant control on 2024-10-16

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

24/12/2424 December 2024 Cessation of Christina Powell as a person with significant control on 2024-10-16

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

28/05/2428 May 2024 Accounts for a medium company made up to 2023-12-31

View Document

22/05/2422 May 2024 Director's details changed for Mr Henry Powell on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mr William Powell as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mr Henry Powell as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mrs Christina Powell as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr William Powell on 2024-05-22

View Document

07/05/247 May 2024 Change of details for Mr William Powell as a person with significant control on 2020-11-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a medium company made up to 2022-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Cessation of Zoe Powell as a person with significant control on 2020-11-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077197370002

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077197370001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY POWELL / 08/05/2012

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANNERS

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM . DUNSFOLD PARK, STOVOLDS HILL CRANLEIGH SURREY GU6 8TB UNITED KINGDOM

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA POWELL

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ZOE POWELL

View Document

01/08/111 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED WILLIAM POWELL

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED HENRY POWELL

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7LY UNITED KINGDOM

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED CHRISTINA POWELL

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED ZOE POWELL

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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