MICHAEL ANTHONY SHARP LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Final Gazette dissolved via compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/11/2226 November 2022 | Micro company accounts made up to 2022-02-28 |
24/11/2224 November 2022 | Previous accounting period shortened from 2022-02-26 to 2022-02-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
26/11/2126 November 2021 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, SECRETARY LORNA SHARP |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
01/12/191 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
29/11/1929 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 13 SOMERSET ROAD RISHTON BLACKBURN LANCASHIRE BB1 4BP |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
25/11/1825 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY SHARP / 03/03/2010 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/03/051 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 132 BURNLEY ROAD BLACKBURN LANCASHIRE BB1 3HN |
04/03/034 March 2003 | £ NC 100/10000 24/02/ |
03/03/033 March 2003 | DIRECTOR RESIGNED |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
03/03/033 March 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | 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