Advanced company searchLink opens in new window

ISHARP LIMITED

Company number 07419484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 2
22 Apr 2024 AP01 Appointment of Mr Okigbo Odemegwu-Ojukwu as a director on 28 March 2024
24 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
24 Nov 2023 AA Micro company accounts made up to 22 September 2023
14 Dec 2022 AA Micro company accounts made up to 22 September 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 22 September 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 22 September 2020
29 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from 3 Lister Court 28 Godstone Road Purley London CR8 2JY England to Flat 8 25 Monahan Avenue Purley CR8 3BB on 16 October 2020
29 Nov 2019 AA Micro company accounts made up to 22 September 2019
29 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 22 September 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
16 May 2018 AA Micro company accounts made up to 22 September 2017
26 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 22 September 2016
22 Sep 2016 AA01 Previous accounting period shortened from 31 October 2016 to 22 September 2016
07 Jun 2016 AD01 Registered office address changed from 87B Melrose Avenue Willesden Green London NW2 4LR to 3 Lister Court 28 Godstone Road Purley London CR8 2JY on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Mr Pierre Coetzee on 7 June 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
17 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014