SHARPE VENTURES LIMITED
Company Documents
Date | Description |
---|---|
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SHARPE / 22/06/2015 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 6 NEWSTEAD ROAD, GREENSIDE NEWCASTLE GREAT PARK NEWCASTLE UPON TYNE NE13 9AX |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/11/1324 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
09/06/119 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHARPE |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 2 MANDARIN CLOSE ST JOHNS ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE5 1YW |
09/06/119 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SHARPE / 09/06/2011 |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID SHARPE / 09/06/2011 |
15/06/1015 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/06/1015 June 2010 | COMPANY NAME CHANGED PUDDLEDUCKS NEWCASTLE LIMITED CERTIFICATE ISSUED ON 15/06/10 |
26/05/1026 May 2010 | 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