SHEEP INCLUDED LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Satisfaction of charge 112269060001 in full

View Document

27/03/2527 March 2025 Change of details for Mr Edzard Lorillard Van Der Wyck as a person with significant control on 2025-03-25

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2024-07-12

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Andrew John Shapin as a director on 2023-12-22

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2023-11-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-26 with updates

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-08-20

View Document

03/10/223 October 2022 Director's details changed for Mr Michael Wessely on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

14/07/2114 July 2021 Director's details changed for Mr Michael Wessely on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112269060001

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN ERASMUS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RONALD ERASMUS / 22/06/2019

View Document

25/06/1925 June 2019 17/04/19 STATEMENT OF CAPITAL GBP 203.05

View Document

24/06/1924 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 176.83

View Document

24/06/1924 June 2019 17/04/19 STATEMENT OF CAPITAL GBP 184.48

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR MICHAEL WESSELY

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GAVIN RONALD ERASMUS

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ANIL ADVANEY

View Document

06/06/196 June 2019 25/03/19 STATEMENT OF CAPITAL GBP 1684.00

View Document

05/06/195 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/195 June 2019 ADOPT ARTICLES 03/04/2019

View Document

03/05/193 May 2019 COMPANY NAME CHANGED WYCKED VENTURES LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

13/03/1913 March 2019 SUB-DIVISION 27/02/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/02/1827 February 2018 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