Advanced company searchLink opens in new window

SHEEP INCLUDED LTD

Company number 11226906

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)
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 203.428
04 Jun 2020 MR01 Registration of charge 112269060001, created on 2 June 2020
13 May 2020 AA Micro company accounts made up to 31 December 2019
24 Apr 2020 SH08 Change of share class name or designation
25 Mar 2020 SH08 Change of share class name or designation
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
07 Feb 2020 TM01 Termination of appointment of Gavin Ronald Erasmus as a director on 23 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 April 2019
  • GBP 203.02
07 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 April 2019
  • GBP 184.45
18 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2019
  • GBP 168.40
05 Jul 2019 CH01 Director's details changed for Mr Gavin Ronald Erasmus on 22 June 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 203.05
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2019.
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 184.48
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2019.
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 176.83
21 Jun 2019 AP01 Appointment of Mr Anil Advaney as a director on 17 April 2019
21 Jun 2019 AP01 Appointment of Mr Gavin Ronald Erasmus as a director on 3 April 2019
21 Jun 2019 AP01 Appointment of Mr Michael Wessely as a director on 3 April 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1,684.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2019.
05 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02