SHARPTX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Christian Leybold on 2025-07-29

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Sylvain Piquet on 2025-07-29

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Xavier Louis on 2025-07-29

View Document

12/08/2512 August 2025 NewRegistered office address changed from Hub King's Cross 34B York Way London N1 9AB England to 1 Triton Square London Greater London NW1 3DX on 2025-08-12

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

02/08/242 August 2024 Director's details changed for Mr Sylvain Piquet on 2023-03-01

View Document

30/07/2430 July 2024 Director's details changed for Mr Xavier Louis on 2022-07-27

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

23/02/2323 February 2023 Change of share class name or designation

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-23 with updates

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

22/02/2222 February 2022 Cessation of Sylvain Piquet as a person with significant control on 2022-02-03

View Document

22/02/2222 February 2022 Notification of a person with significant control statement

View Document

22/02/2222 February 2022 Cessation of Xavier Louis as a person with significant control on 2022-02-03

View Document

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

View Accounts

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

13/01/2113 January 2021 SECOND FILING OF AP01 FOR MR CHRISTIAN LEYBOLD

View Document

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

View Accounts

18/11/2018 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/2013 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/2011 November 2020 10/11/20 STATEMENT OF CAPITAL GBP 208.1078

View Document

24/10/2024 October 2020 21/10/20 STATEMENT OF CAPITAL GBP 184.37085

View Document

12/10/2012 October 2020 ARTICLES OF ASSOCIATION

View Document

21/09/2021 September 2020 SUB-DIVISION 18/05/20

View Document

08/09/208 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/208 September 2020 SUBDIVIDED SHARES 18/05/2020

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

08/09/208 September 2020 ADOPT ARTICLES 26/08/2020

View Document

02/09/202 September 2020 19/05/20 STATEMENT OF CAPITAL GBP 0.00005

View Document

01/09/201 September 2020 18/05/20 STATEMENT OF CAPITAL GBP 108.2863

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR CHRISTIAN LEYBOLD

View Document

01/09/201 September 2020 27/08/20 STATEMENT OF CAPITAL GBP 181.88495

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR XAVIER LOUIS

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVAIN PIQUET

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAVIER LOUIS

View Document

30/10/1930 October 2019 CESSATION OF AUDREY MARION MAURICETTE JOSEPH CAULLIEZ-LOUIS AS A PSC

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVAIN PIQUET / 22/10/2019

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR SYLVAIN PIQUET

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY CAULLIEZ-LOUIS

View Document

24/07/1924 July 2019 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