SHARP HOUSE LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.06742683
CategoryPrivate Limited Company
Incorporated06 Nov 2008
Age15 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHARP HOUSE LIMITED is an active private limited company with number 06742683. It was incorporated 15 years, 8 months, 1 day ago, on 06 November 2008. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 23 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-23

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Rebecca Jane Joerin-Sharp

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ian John Sharp

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 06 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-11-06

Officer name: Mrs Rebecca Jane Joerin-Sharp

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Rebecca Joerin-Sharp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-24

Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Dutton

Termination date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-06

Officer name: Mrs Rebecca Joerin-Sharp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

Old address: Suite 48, 1 Rocks Lane London SW13 0DB England

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mrs Rebecca Joerin-Sharp

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Ms Emma Dutton

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mr Ian John Sharp

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-01-02

Officer name: Arm Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Arm Secretaries Limited

Appointment date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Ms Emma Dutton

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: C/O Sharp House PO Box Studio 138 111 Power Road London W4 5PY England

New address: Suite 48, 1 Rocks Lane London SW13 0DB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 50 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Dutton

Appointment date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-11

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

New address: C/O Sharp House PO Box Studio 138 111 Power Road London W4 5PY

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed achilles entertainments LIMITED\certificate issued on 09/03/16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-13

Old address: Po Box Office 164 30 Red Lion Street Richmond Surrey TW9 1RB

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed achilles entertaiments LIMITED\certificate issued on 22/10/14

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: 7 Wadham Mews London SW14 7BA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Mr Ian Sharp

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-05

Officer name: Miss Rebecca Joerin

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: 48 Cedar Terrace Richmond Surrey TW9 2BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Ian Sharp

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Miss Rebecca Joerin

Documents

View document PDF

Incorporation company

Date: 06 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IFA.1 LIMITED

25 HAILEYBURY ROAD,NOTTINGHAM,NG2 7BE

Number:04730952
Status:ACTIVE
Category:Private Limited Company

IMPACT TRADERS LIMITED

11 DONALD DRIVE,ESSEX,RM6 5EB

Number:09413845
Status:LIQUIDATION
Category:Private Limited Company

JB GOOD ROOFING LIMITED

C/O T BURTON & CO, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:09458946
Status:ACTIVE
Category:Private Limited Company

LENS ART LIMITED

701 EARLSDON PARK,COVENTRY,CV5 6NB

Number:05885941
Status:ACTIVE
Category:Private Limited Company

OCEAN DEPLOYMENT SERVICES LTD

DAIRY HOUSE FARM,TAUNTON,TA3 6TX

Number:06010638
Status:ACTIVE
Category:Private Limited Company

SURREY SOILS LIMITED

EASTBOURNE HOUSE,LINGFIELD,RH7 6DN

Number:06392196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source