SHARPSTREAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
18/02/2518 February 2025 | Previous accounting period shortened from 2025-04-29 to 2024-12-31 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-29 |
18/09/2418 September 2024 | Purchase of own shares. |
17/07/2417 July 2024 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
16/05/2416 May 2024 | Appointment of Mr Christopher James Jones as a director on 2024-04-30 |
16/05/2416 May 2024 | Appointment of Mr Simon Myciunka as a director on 2024-04-30 |
15/05/2415 May 2024 | Appointment of Mr Christopher Peter Davies as a director on 2024-04-30 |
14/05/2414 May 2024 | Termination of appointment of Timothy Charles Foulsham as a director on 2024-04-30 |
14/05/2414 May 2024 | Termination of appointment of Alan Roger Brown as a director on 2024-04-30 |
14/05/2414 May 2024 | Cessation of Timothy Charles Foulsham as a person with significant control on 2024-04-30 |
14/05/2414 May 2024 | Cessation of Dane Martin Streeter as a person with significant control on 2024-04-30 |
14/05/2414 May 2024 | Cessation of Alan Roger Brown as a person with significant control on 2024-04-30 |
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 |
14/05/2414 May 2024 | Notification of Bauer Radio Limited as a person with significant control on 2024-04-30 |
14/05/2414 May 2024 | Termination of appointment of Dane Martin Streeter as a director on 2024-04-30 |
14/05/2414 May 2024 | Appointment of Bauer Group Secretariat Limited as a secretary on 2024-04-30 |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
13/03/2413 March 2024 | |
13/03/2413 March 2024 | Statement of capital on 2024-03-13 |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | |
27/02/2427 February 2024 | Director's details changed for Dane Martin Streeter on 2024-02-24 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with updates |
27/02/2427 February 2024 | Change of details for Mr Alan Roger Brown as a person with significant control on 2024-02-24 |
27/02/2427 February 2024 | Change of details for Mr Dane Martin Streeter as a person with significant control on 2024-02-24 |
27/02/2427 February 2024 | Director's details changed for Mr Alan Roger Brown on 2024-02-24 |
22/01/2422 January 2024 | Termination of appointment of Ryan Gavin Dingley as a director on 2023-12-05 |
19/01/2419 January 2024 | Amended total exemption full accounts made up to 2023-04-30 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-04-30 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2022-11-08 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Confirmation statement made on 2023-02-24 with updates |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Memorandum and Articles of Association |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
09/03/239 March 2023 | Appointment of Mr Ryan Gavin Dingley as a director on 2022-11-08 |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2022-11-08 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/09/201 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
02/10/192 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DANE MARTIN STREETER / 12/08/2019 |
12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANE MARTIN STREETER / 12/08/2019 |
03/06/193 June 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 750.00 |
03/06/193 June 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 750.00 |
03/06/193 June 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 750 |
03/06/193 June 2019 | SUB-DIVISION 05/02/19 |
03/06/193 June 2019 | SUB-DIVISION 05/02/19 |
03/06/193 June 2019 | SUB-DIVISION 05/02/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | ADOPT ARTICLES 04/02/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
17/08/1717 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/03/163 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/03/1510 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/03/134 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/03/1213 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/03/1117 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES FOULSHAM / 01/10/2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANE MARTIN STREETER / 01/10/2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 01/10/2009 |
08/03/108 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
05/11/095 November 2009 | CURREXT FROM 28/02/2010 TO 30/04/2010 |
06/08/096 August 2009 | ARTICLES OF ASSOCIATION |
13/03/0913 March 2009 | DIRECTOR APPOINTED DANE MARTIN STREETER |
13/03/0913 March 2009 | DIRECTOR APPOINTED ALAN BROWN |
13/03/0913 March 2009 | DIRECTOR APPOINTED TIMOTHY CHARLES FOULSHAM |
26/02/0926 February 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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