SHARPER B2B MARKETING LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
23/04/2523 April 2025 | Appointment of Mr Julian Hamilton Blakeley Roberts as a director on 2025-04-01 |
22/04/2522 April 2025 | Registered office address changed from 87-88 Turnmill Street London EC1M 5QU England to 1st Floor, Chapel House Chapel Lane St. Ives PE27 5DX on 2025-04-22 |
22/04/2522 April 2025 | Appointment of Mr Timothy James Drye as a director on 2025-04-01 |
17/04/2517 April 2025 | Termination of appointment of Matthew Leonard Carlton-Parada as a secretary on 2025-03-31 |
17/04/2517 April 2025 | Termination of appointment of Matthew Leonard Carlton-Parada as a director on 2025-03-31 |
17/04/2517 April 2025 | Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 2025-03-31 |
03/04/253 April 2025 | Notification of Crbg Limited as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Cessation of Selbey Anderson Ltd as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Satisfaction of charge 124783620003 in full |
01/04/251 April 2025 | Satisfaction of charge 124783620001 in full |
01/04/251 April 2025 | Satisfaction of charge 124783620005 in full |
01/04/251 April 2025 | Satisfaction of charge 124783620002 in full |
01/04/251 April 2025 | Satisfaction of charge 124783620004 in full |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
03/11/243 November 2024 | |
03/11/243 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/11/243 November 2024 | |
03/11/243 November 2024 | |
01/10/241 October 2024 | Registration of charge 124783620005, created on 2024-10-01 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
12/02/2412 February 2024 | Accounts for a small company made up to 2022-12-31 |
06/06/236 June 2023 | Termination of appointment of Simon James Quarendon as a director on 2023-01-26 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
08/01/238 January 2023 | Accounts for a small company made up to 2021-12-31 |
21/12/2221 December 2022 | Appointment of Dominic Peter John Hawes-Fairley as a director on 2022-12-16 |
20/12/2220 December 2022 | Registration of charge 124783620004, created on 2022-12-16 |
18/05/2218 May 2022 | Registration of charge 124783620001, created on 2022-05-11 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/05/204 May 2020 | DIRECTOR APPOINTED MR SIMON JAMES QUARENDON |
30/03/2030 March 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
24/03/2024 March 2020 | COMPANY NAME CHANGED SA2020 LIMITED CERTIFICATE ISSUED ON 24/03/20 |
24/02/2024 February 2020 | 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