SHARPE SHARPE DESIGN LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 20 Brookfield Kemsing Sevenoaks Kent TN15 6SQ England to 85 Great Portland Street First Floor London W1W 7LT on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Ms Heather Sharpe as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Ms Heather Sharpe on 2025-07-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/07/2430 July 2024 Director's details changed for Ms Heather Sharpe on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Ms Heather Sharpe as a person with significant control on 2024-07-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM FLAT 12 GLENEAGLE LODGE 51 RECTORY ROAD BECKENHAM KENT BR3 1HR UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/169 February 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