SHEEP INCLUDED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Satisfaction of charge 112269060001 in full |
27/03/2527 March 2025 | Change of details for Mr Edzard Lorillard Van Der Wyck as a person with significant control on 2025-03-25 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
13/03/2513 March 2025 | Statement of capital following an allotment of shares on 2024-07-12 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Statement of capital following an allotment of shares on 2024-05-23 |
10/07/2410 July 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
03/06/243 June 2024 | Appointment of Andrew John Shapin as a director on 2023-12-22 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
19/02/2419 February 2024 | Memorandum and Articles of Association |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Resolutions |
14/02/2414 February 2024 | Statement of capital following an allotment of shares on 2023-11-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Statement of capital following an allotment of shares on 2023-06-29 |
05/06/235 June 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2021-12-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-02-26 with updates |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
21/03/2321 March 2023 | Memorandum and Articles of Association |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
10/03/2310 March 2023 | Statement of capital following an allotment of shares on 2022-12-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Statement of capital following an allotment of shares on 2022-08-20 |
03/10/223 October 2022 | Director's details changed for Mr Michael Wessely on 2022-04-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Micro company accounts made up to 2020-12-31 |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-06-28 |
14/07/2114 July 2021 | Director's details changed for Mr Michael Wessely on 2021-07-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112269060001 |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GAVIN ERASMUS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RONALD ERASMUS / 22/06/2019 |
25/06/1925 June 2019 | 17/04/19 STATEMENT OF CAPITAL GBP 203.05 |
24/06/1924 June 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 176.83 |
24/06/1924 June 2019 | 17/04/19 STATEMENT OF CAPITAL GBP 184.48 |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR MICHAEL WESSELY |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR GAVIN RONALD ERASMUS |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR ANIL ADVANEY |
06/06/196 June 2019 | 25/03/19 STATEMENT OF CAPITAL GBP 1684.00 |
05/06/195 June 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
05/06/195 June 2019 | ADOPT ARTICLES 03/04/2019 |
03/05/193 May 2019 | COMPANY NAME CHANGED WYCKED VENTURES LIMITED CERTIFICATE ISSUED ON 03/05/19 |
13/03/1913 March 2019 | SUB-DIVISION 27/02/19 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
28/01/1928 January 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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