SHEEPY MAGNA INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Director's details changed for Mr Charles Smith on 2014-04-29 |
| 15/10/2515 October 2025 New | Change of details for Mrs Anna Sian Smith as a person with significant control on 2023-07-31 |
| 15/10/2515 October 2025 New | Director's details changed for Mrs Siân Smith on 2014-04-29 |
| 15/10/2515 October 2025 New | Change of details for Mr John Charles Pennington Smith as a person with significant control on 2023-07-31 |
| 15/10/2515 October 2025 New | Director's details changed for Mrs Anna Sian Smith on 2023-07-31 |
| 15/10/2515 October 2025 New | Director's details changed for Mr John Charles Pennington Smith on 2023-07-31 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/07/248 July 2024 | Resolutions |
| 08/07/248 July 2024 | Resolutions |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 25/04/2425 April 2024 | Change of details for Mr John Charles Pennington Smith as a person with significant control on 2024-04-25 |
| 25/04/2425 April 2024 | Change of details for Mrs Anna Sian Smith as a person with significant control on 2024-04-25 |
| 25/04/2425 April 2024 | Registered office address changed from The Dower House Main Street Market Bosworth CV13 0JN England to 30 Nelson Street Leicester LE1 7BA on 2024-04-25 |
| 25/04/2425 April 2024 | Director's details changed for Mr Charles Smith on 2024-04-25 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/08/2324 August 2023 | Registered office address changed from The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to The Dower House Main Street Market Bosworth CV13 0JN on 2023-08-24 |
| 30/05/2330 May 2023 | Registered office address changed from Rye Hills Barn Watery Lane Sheepy Magna Warwickshire CV9 3RG England to The Dower House 39 Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2023-05-30 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/11/212 November 2021 | Previous accounting period shortened from 2021-09-30 to 2021-03-31 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SMITH / 13/05/2019 |
| 06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIÂN SMITH / 13/05/2019 |
| 01/10/191 October 2019 | CHANGE PERSON AS DIRECTOR |
| 01/10/191 October 2019 | CHANGE PERSON AS DIRECTOR |
| 30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNA SIAN SMITH / 13/05/2019 |
| 30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES PENNINGTON SMITH / 13/05/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 17/05/1717 May 2017 | CHANGE PERSON AS DIRECTOR |
| 17/05/1717 May 2017 | CHANGE PERSON AS DIRECTOR |
| 16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 35 TEILO STREET CARDIFF CF11 9JN |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 03/05/163 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 14/05/1514 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 01/05/141 May 2014 | CURREXT FROM 30/04/2015 TO 30/09/2015 |
| 29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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