SHARPE WEB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Change of share class name or designation

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Resolutions

View Document

04/11/214 November 2021 Cessation of Robert Stephen Wass as a person with significant control on 2021-07-09

View Document

04/11/214 November 2021 Notification of a person with significant control statement

View Document

04/11/214 November 2021 Cessation of David Richard Bernard Sharpe as a person with significant control on 2021-07-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

26/04/1926 April 2019 PREVEXT FROM 29/04/2018 TO 31/10/2018

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 13/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 13/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNARD SHARPE / 06/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNARD SHARPE / 06/12/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 444

View Document

07/03/167 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 444

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNARD SHARPE / 01/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 01/01/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/06/1321 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNARD SHARPE / 30/09/2012

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 30/09/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/02/138 February 2013 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM LACE MARKET HOUSE 54-56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW ENGLAND

View Document

28/09/1228 September 2012 15/09/12 STATEMENT OF CAPITAL GBP 280

View Document

28/09/1228 September 2012 15/09/12 STATEMENT OF CAPITAL GBP 280

View Document

29/05/1229 May 2012 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