SHARPCLOUD SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/12/2419 December 2024

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Resolutions

View Document

29/11/2429 November 2024 Appointment of Heath Davies as a director on 2024-10-01

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

06/11/246 November 2024 Registered office address changed from South Bank Technopark 90 London Road London SE1 6LN England to 8 Leake Street London SE1 7NN on 2024-11-06

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

09/10/249 October 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Resolutions

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

01/03/241 March 2024 Termination of appointment of Mark Ross Sutherland as a director on 2024-02-29

View Document

29/01/2429 January 2024 Second filing of Confirmation Statement dated 2023-09-26

View Document

29/01/2429 January 2024 Second filing of Confirmation Statement dated 2022-09-26

View Document

29/01/2429 January 2024 Second filing of Confirmation Statement dated 2021-09-26

View Document

22/01/2422 January 2024 Appointment of Mr Roux Brits as a director on 2023-12-15

View Document

22/01/2422 January 2024 Appointment of Mr Christopher Glen Gomersall as a director on 2024-01-08

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

14/04/2314 April 2023 Appointment of Deborah Young as a director on 2021-12-09

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Appointment of Mr Aravindan Govindarajan as a director on 2022-03-25

View Document

28/03/2228 March 2022 Appointment of Mr Mark Ross Sutherland as a director on 2022-03-18

View Document

28/03/2228 March 2022 Termination of appointment of Nigel Tadeusz Rzemieniecki as a director on 2022-03-18

View Document

01/02/221 February 2022 Termination of appointment of Matthew James Lister as a director on 2022-02-01

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

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

View Accounts

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/09/2018

View Document

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

View Accounts

18/11/1918 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 1899.40

View Document

01/11/191 November 2019 ADOPT ARTICLES 15/10/2019

View Document

01/11/191 November 2019 SUB-DIVISION 15/10/19

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LASLETT

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR NIGEL TADEUSZ RZEMIENIECKI

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 26/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SARIM KHAN / 26/09/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 ADOPT ARTICLES 14/02/2019

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

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

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 7 DEVONSHIRE SQUARE LONDON EC2M 4YH

View Document

22/08/1722 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 1067.50

View Document

18/08/1718 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1718 August 2017 ADOPT ARTICLES 25/07/2017

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LASLETT

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 960.00

View Document

03/01/173 January 2017 THE CHAIRMAN TO APPROVE THE REDEMPTION OF THE 2,000 DEFERRED SHARES OF £0.01 EACH IN THE CAPITAL OF THE COMPANY (THE "SHARES") PRESENTLY IN ISSUE AND HELD BY BETH GERRARD AND MEHDI BILGRAMI, EACH WITH 1000 OF THE SHARES (THE "REDEMPTION"). SECTION 177 OF THE COMPANIES ACT 2006 (THE "ACT") AND OTHERWISE. REDEMPTION OF SHARES.(THE "REDEMPTION NOTICES"). THE DIRECTORS SATISFIED THAT THE REDEMPTION WOULD NOT AFFECT THE COMPANY'S ABILITY TO PAY ITS FORESEEABLE DEBTS AND CONSIDERATION GIVEN TO MATTERS IN SECTION 172(1) OF THE ACT THE REDEMPTION WOULD BE MOST LIKE TO PROMOTE THE SUCCESS OF THE COMPANY FOR ITS MEMBERS AND THE RESOLUTION IS APPROVED. 08/12/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 16 DRAKES CLOSE ESHER SURREY KT10 8PQ

View Document

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1518 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 980.00

View Document

18/11/1518 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 980.00

View Document

18/11/1518 November 2015 SAIL ADDRESS CREATED

View Document

17/11/1517 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 980.00

View Document

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

28/11/1428 November 2014 15/09/14 STATEMENT OF CAPITAL GBP 960.00

View Document

28/11/1428 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1410 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 SUB-DIVISION 05/04/13

View Document

15/04/1315 April 2013 ADOPT ARTICLES 05/04/2013

View Document

15/04/1315 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 900

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED HAMSARD 3268 LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

05/01/125 January 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 2

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR RUSSELL IAN JOHNSON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR SARIM KHAN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED

View Document

26/09/1126 September 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