Advanced company searchLink opens in new window

SHERPA LIMITED

Company number 10019745

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Feb 2023 PSC01 Notification of Lucy Charlotte Annabel Crowther as a person with significant control on 23 March 2022
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
18 Feb 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 18 February 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Oct 2021 TM01 Termination of appointment of Hugo James Miller-Brown as a director on 8 October 2021
10 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
14 Dec 2020 PSC04 Change of details for Mrs Lucy Smith as a person with significant control on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from Unit 12 the Talina Centre Bagleys Lane London SW6 2BW United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 14 December 2020
07 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
22 Oct 2020 CH01 Director's details changed for Mr Hugo James Miller-Brown on 1 October 2018
21 Jul 2020 MR01 Registration of charge 100197450003, created on 3 July 2020
24 Feb 2020 PSC04 Change of details for Mrs Lucy Smith as a person with significant control on 6 April 2016
24 Feb 2020 PSC04 Change of details for Mr Charles Monkton Lockhart Smith as a person with significant control on 6 April 2016
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
15 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 139
28 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 30 April 2017