SHARPSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

18/02/2518 February 2025 Previous accounting period shortened from 2025-04-29 to 2024-12-31

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

18/09/2418 September 2024 Purchase of own shares.

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

16/05/2416 May 2024 Appointment of Mr Christopher James Jones as a director on 2024-04-30

View Document

16/05/2416 May 2024 Appointment of Mr Simon Myciunka as a director on 2024-04-30

View Document

15/05/2415 May 2024 Appointment of Mr Christopher Peter Davies as a director on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Timothy Charles Foulsham as a director on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Alan Roger Brown as a director on 2024-04-30

View Document

14/05/2414 May 2024 Cessation of Timothy Charles Foulsham as a person with significant control on 2024-04-30

View Document

14/05/2414 May 2024 Cessation of Dane Martin Streeter as a person with significant control on 2024-04-30

View Document

14/05/2414 May 2024 Cessation of Alan Roger Brown as a person with significant control on 2024-04-30

View Document

14/05/2414 May 2024 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Media House Lynch Wood Peterborough PE2 6EA on 2024-05-14

View Document

14/05/2414 May 2024 Notification of Bauer Radio Limited as a person with significant control on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Dane Martin Streeter as a director on 2024-04-30

View Document

14/05/2414 May 2024 Appointment of Bauer Group Secretariat Limited as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

13/03/2413 March 2024

View Document

13/03/2413 March 2024 Statement of capital on 2024-03-13

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024

View Document

27/02/2427 February 2024 Director's details changed for Dane Martin Streeter on 2024-02-24

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

27/02/2427 February 2024 Change of details for Mr Alan Roger Brown as a person with significant control on 2024-02-24

View Document

27/02/2427 February 2024 Change of details for Mr Dane Martin Streeter as a person with significant control on 2024-02-24

View Document

27/02/2427 February 2024 Director's details changed for Mr Alan Roger Brown on 2024-02-24

View Document

22/01/2422 January 2024 Termination of appointment of Ryan Gavin Dingley as a director on 2023-12-05

View Document

19/01/2419 January 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2022-11-08

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-24 with updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

09/03/239 March 2023 Appointment of Mr Ryan Gavin Dingley as a director on 2022-11-08

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2022-11-08

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR DANE MARTIN STREETER / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANE MARTIN STREETER / 12/08/2019

View Document

03/06/193 June 2019 04/02/19 STATEMENT OF CAPITAL GBP 750.00

View Document

03/06/193 June 2019 04/02/19 STATEMENT OF CAPITAL GBP 750.00

View Document

03/06/193 June 2019 04/02/19 STATEMENT OF CAPITAL GBP 750

View Document

03/06/193 June 2019 SUB-DIVISION 05/02/19

View Document

03/06/193 June 2019 SUB-DIVISION 05/02/19

View Document

03/06/193 June 2019 SUB-DIVISION 05/02/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 ADOPT ARTICLES 04/02/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES FOULSHAM / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANE MARTIN STREETER / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

06/08/096 August 2009 ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED DANE MARTIN STREETER

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED ALAN BROWN

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED TIMOTHY CHARLES FOULSHAM

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

24/02/0924 February 2009 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