SHARPER INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

20/01/2320 January 2023 Change of details for Mr Martin John Humphries as a person with significant control on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/02/1627 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/02/1514 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/03/1423 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY HELEN HUMPHRIES

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT 4 STAMBERMILL WORKS BAGLEY STREET STOURBRIDGE WEST MIDLANDS DY9 7AR

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 2-3 MILLERS YARD HAYSEECH ROAD HALESOWEN WEST MIDLANDS B63 3PD

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED

View Document

06/01/106 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUMPHRIES / 18/12/2009

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBERSTONE (DIRECTORS) LIMITED / 18/12/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN HUMPHRIES / 23/02/2009

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MARTIN HUMPHRIES

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY PEMBERSTONE (SECRETARIES) LIMITED

View Document

02/06/082 June 2008 SECRETARY APPOINTED HELEN HUMPHRIES

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED PGL (SEVENTY-SIX) LIMITED CERTIFICATE ISSUED ON 04/06/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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