Advanced company searchLink opens in new window

SHEEP FREE PRODUCTIONS LIMITED

Company number 09275969

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 October 2023
15 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
17 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
26 Aug 2018 AD01 Registered office address changed from 8 Sibley Park Road Earley Reading Berkshire England to 12 De Montfort Road Reading Berkshire RG1 8DL on 26 August 2018
26 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
25 Jul 2017 PSC01 Notification of Wayne David Ashcroft as a person with significant control on 6 April 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
27 Aug 2015 AD01 Registered office address changed from 48 Star Post Road Camberley Surrey GU15 4DF to 8 Sibley Park Road Earley Reading Berkshire on 27 August 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
17 Jun 2015 AP01 Appointment of Mr Robert Steven Hunt as a director on 24 October 2014
16 Jun 2015 AP01 Appointment of Mr Matthew Colclough as a director on 24 October 2014
22 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted