SHERPR GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Andrew Watson as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Andrew Watson on 2025-08-27

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Benedict Myles Ludlow Ashworth on 2025-08-21

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Change of share class name or designation

View Document

05/02/255 February 2025 Change of details for Andrew Watson as a person with significant control on 2017-04-11

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

31/01/2531 January 2025 Memorandum and Articles of Association

View Document

31/01/2531 January 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

10/01/2510 January 2025 Resolutions

View Document

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

View Accounts

12/12/2412 December 2024 Director's details changed for Mr Mark Reginald Bulmer on 2024-12-11

View Document

11/12/2411 December 2024 Change of details for Andrew Watson as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Benedict Myles Ludlow Ashworth on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Fraser Ellacott on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Andrew Watson on 2024-12-11

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

02/07/242 July 2024 Registered office address changed from 45-47 Clerkenwell Green London EC1R 0EB England to 71-75 Shelton Street London WC2H 9JQ on 2024-07-02

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

25/04/2425 April 2024 Registered office address changed from 45-47 Clerkenwell Green Clerkenwell Green London EC1R 0EB England to 45-47 Clerkenwell Green London EC1R 0EB on 2024-04-25

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

19/03/2419 March 2024 Registered office address changed from Second Home Spitafields 68 Hanbury Street London E1 5JL England to 45-47 Clerkenwell Green Clerkenwell Green London EC1R 0EB on 2024-03-19

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

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

View Accounts

26/10/2326 October 2023 Registered office address changed from Unit 2 Karma Yoga House 12 Hoxton Market London Greater London N1 6HW England to Second Home Spitafields 68 Hanbury Street London E1 5JL on 2023-10-26

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

06/04/236 April 2023 Change of details for Andrew Watson as a person with significant control on 2017-04-11

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

16/01/2316 January 2023 Termination of appointment of Alicia Grace Taylor as a director on 2023-01-13

View Document

16/01/2316 January 2023 Registered office address changed from Unit 2 Karma Yoga House London N1 6HW England to Unit 2 Karma Yoga House 12 Hoxton Market London Greater London N1 6HW on 2023-01-16

View Document

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

View Accounts

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

05/04/225 April 2022 Change of details for Andrew Watson as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Director's details changed for Andrew Watson on 2022-04-05

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

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

View Accounts

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2019-04-29

View Document

01/12/211 December 2021 Registered office address changed from Unit 5 Falconer Road Haverhill CB9 7BG England to Unit 9, Bow Enterprise Park Fittleton Gardens London E3 3TZ on 2021-12-01

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

09/11/219 November 2021 Appointment of Mark Rutledge as a director on 2021-03-31

View Document

09/11/219 November 2021 Appointment of Fraser Ellacott as a director on 2021-03-31

View Document

09/11/219 November 2021 Appointment of Mr Benedict Myles Ludlow Ashworth as a director on 2021-03-31

View Document

09/11/219 November 2021 Appointment of John Bailye as a director on 2021-03-31

View Document

21/01/2121 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 08/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 57 DALSTON LANE LONDON E8 2NG UNITED KINGDOM

View Document

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

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 SUB-DIVISION 20/02/19

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM UNIT 5 MAPLE PARK FALCONER ROAD HAVERHILL SUFFOLK CB9 7BG UNITED KINGDOM

View Document

19/07/1919 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 140.7754

View Document

19/07/1919 July 2019 29/04/19 STATEMENT OF CAPITAL GBP 137.8528

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 10/04/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 30/07/2018

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / ANDREW WATSON / 30/07/2018

View Document

17/07/1917 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 30/07/18 STATEMENT OF CAPITAL GBP 133.66

View Document

11/01/1911 January 2019 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / ANDREW WATSON / 17/04/2018

View Document

07/03/187 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 128.796

View Document

05/02/185 February 2018 SECOND FILED SH01 - 07/10/17 STATEMENT OF CAPITAL GBP 107.75

View Document

05/02/185 February 2018 SECOND FILED SH01 - 13/07/17 STATEMENT OF CAPITAL GBP 103.25

View Document

11/12/1711 December 2017 07/10/17 STATEMENT OF CAPITAL GBP 117.75

View Document

04/08/174 August 2017 11/07/17 STATEMENT OF CAPITAL GBP 113.25

View Document

27/07/1727 July 2017 SECOND FILED SH01 - 30/05/17 STATEMENT OF CAPITAL GBP 101.50

View Document

06/06/176 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED SENDMYKIT LTD CERTIFICATE ISSUED ON 19/04/17

View Document

11/04/1711 April 2017 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