RICHARD SHARP (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 08/08/258 August 2025 | Application to strike the company off the register |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 12/03/2412 March 2024 | Change of details for Richard Geoffrey Sharp as a person with significant control on 2024-03-01 |
| 12/03/2412 March 2024 | Director's details changed for Richard Geoffrey Sharp on 2024-03-01 |
| 09/10/239 October 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-07 with no updates |
| 05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/07/1612 July 2016 | APPOINTMENT TERMINATED, SECRETARY CAROLINE CAMPBELL |
| 12/07/1612 July 2016 | SECRETARY APPOINTED ELIZABETH JANE SHARP |
| 18/04/1618 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/03/1425 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/03/1320 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/03/1226 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 26/03/1226 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 26/03/1226 March 2012 | SAIL ADDRESS CREATED |
| 26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW |
| 13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/108 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/03/0713 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
| 26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: LYNN GARTH GILLINGGATE KENDAL LA9 4JB |
| 29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/04/0621 April 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
| 21/04/0621 April 2006 | SECRETARY'S PARTICULARS CHANGED |
| 07/03/057 March 2005 | 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