SHARPER B2B MARKETING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Appointment of Mr Julian Hamilton Blakeley Roberts as a director on 2025-04-01

View Document

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

View Document

22/04/2522 April 2025 Appointment of Mr Timothy James Drye as a director on 2025-04-01

View Document

17/04/2517 April 2025 Termination of appointment of Matthew Leonard Carlton-Parada as a secretary on 2025-03-31

View Document

17/04/2517 April 2025 Termination of appointment of Matthew Leonard Carlton-Parada as a director on 2025-03-31

View Document

17/04/2517 April 2025 Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 2025-03-31

View Document

03/04/253 April 2025 Notification of Crbg Limited as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Cessation of Selbey Anderson Ltd as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Satisfaction of charge 124783620003 in full

View Document

01/04/251 April 2025 Satisfaction of charge 124783620001 in full

View Document

01/04/251 April 2025 Satisfaction of charge 124783620005 in full

View Document

01/04/251 April 2025 Satisfaction of charge 124783620002 in full

View Document

01/04/251 April 2025 Satisfaction of charge 124783620004 in full

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

01/10/241 October 2024 Registration of charge 124783620005, created on 2024-10-01

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Simon James Quarendon as a director on 2023-01-26

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

21/12/2221 December 2022 Appointment of Dominic Peter John Hawes-Fairley as a director on 2022-12-16

View Document

20/12/2220 December 2022 Registration of charge 124783620004, created on 2022-12-16

View Document

18/05/2218 May 2022 Registration of charge 124783620001, created on 2022-05-11

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/05/204 May 2020 DIRECTOR APPOINTED MR SIMON JAMES QUARENDON

View Document

30/03/2030 March 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

24/03/2024 March 2020 COMPANY NAME CHANGED SA2020 LIMITED CERTIFICATE ISSUED ON 24/03/20

View Document

24/02/2024 February 2020 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