SHARPAK AYLESHAM LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Notification of Sharp Interpack Limited as a person with significant control on 2016-04-12

View Document

25/02/2525 February 2025 Withdrawal of a person with significant control statement on 2025-02-25

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Mrs Sylvie Jeannine Richard as a secretary on 2023-09-07

View Document

19/09/2319 September 2023 Termination of appointment of Francois Raymond Paul Guillin as a secretary on 2023-09-07

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Director's details changed for Ms Sophie Guillin on 2021-08-06

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mrs Sophie Guillin-Frappier on 2021-08-06

View Document

05/01/155 January 2015 AUD RES

View Document

19/12/1419 December 2014 SECTION 519

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCOIS PAUL RAYMOND GUILLIN / 19/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE GUILLIN-FRAPPIER / 19/10/2011

View Document

18/10/1018 October 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR FRANCOIS PAUL RAYMOND GUILLIN

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL UNITED KINGDOM

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MRS SOPHIE GUILLIN-FRAPPIER

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information