SHARP INSIGHT LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2131 December 2021 Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 2021-12-31

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMBE

View Document

28/05/2028 May 2020 ARTICLES OF ASSOCIATION

View Document

28/05/2028 May 2020 ALTER ARTICLES 15/05/2020

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040132730001

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040132730002

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR ENGLAND

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR ANDREW GRAHAM WRIGHT

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR STEPHEN PAUL HARTMAN

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR VIVEK SHARMA

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SANDLER

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR VIVEK SHARMA

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LAMBE / 13/06/2018

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR KYLE BETTIGOLE

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY KYLE BETTIGOLE

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CESSATION OF KIM CROSBY AS A PSC

View Document

22/12/1722 December 2017 CESSATION OF ROBERT THOMSON TULLOCH AS A PSC

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM CROSBY

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMSON TULLOCH

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGMATIC LIMITED

View Document

04/12/174 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

09/05/179 May 2017 ADOPT ARTICLES 06/04/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM AUSTRAL CROSBY 20 NORGETTS LANE, MELBOURN ROYSTON HERTFORDSHIRE SG8 6HS

View Document

20/04/1720 April 2017 SECRETARY APPOINTED KYLE BETTIGOLE

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED KYLE BETTIGOLE

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TULLOCH

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR KIM CROSBY

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY ROY CROSBY

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED KENNETH JOHN LAMBE

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED JONATHAN SANDLER

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

29/09/1629 September 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 13/06/15 NO CHANGES

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 13/06/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 13/06/10 NO CHANGES

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED WEB CELEBRATIONS LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information