SHARP HUSH LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Registered office address changed from Unit a, Farriers Courtyard, Spelmonden Farm Spelmonden Road Goudhurst Cranbrook TN17 1HE England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-07-04

View Document

04/07/244 July 2024 Resolutions

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

22/06/2122 June 2021 Director's details changed for Mr Russell Jeremy Ward on 2021-06-18

View Document

22/06/2122 June 2021 Change of details for Mrs Sarah Maur Ward as a person with significant control on 2021-06-18

View Document

22/06/2122 June 2021 Change of details for Mr Russell Jeremy Ward as a person with significant control on 2021-06-18

View Document

22/06/2122 June 2021 Director's details changed for Mrs Sarah Maur Ward on 2021-06-18

View Document

23/04/2123 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/04/1929 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MAUR WARD / 12/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 140 BLUNDELL ROAD LUTON BEDFORDSHIRE LU3 1SP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 SECOND FILING OF AP01 FOR SARAH MAUR WARD

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR SARAH MAUR WARD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM BEWL BRIDGE FARMHOUSE HASTINGS RD LAMBERHURST KENT TN3 8JJ

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 SECOND FILING FOR FORM SH01

View Document

07/12/157 December 2015 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

02/12/152 December 2015 COMPANY NAME CHANGED TRANSFORMATIONAL LIMITED CERTIFICATE ISSUED ON 02/12/15

View Document

26/11/1526 November 2015 26/11/15 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1524 November 2015 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