Advanced company searchLink opens in new window

SHARPTX LIMITED

Company number 12119913

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
23 Feb 2023 SH08 Change of share class name or designation
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with updates
21 Jun 2022 AD01 Registered office address changed from 44 Roseneath Road London SW11 6AQ United Kingdom to Hub King's Cross 34B York Way London N1 9AB on 21 June 2022
24 Feb 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2022 SH08 Change of share class name or designation
22 Feb 2022 PSC08 Notification of a person with significant control statement
22 Feb 2022 PSC07 Cessation of Sylvain Piquet as a person with significant control on 3 February 2022
22 Feb 2022 PSC07 Cessation of Xavier Louis as a person with significant control on 3 February 2022
15 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
15 Aug 2021 CH01 Director's details changed for Mr Sylvain Piquet on 1 August 2021
15 Aug 2021 PSC04 Change of details for Mr Sylvain Piquet as a person with significant control on 1 August 2021
04 May 2021 PSC04 Change of details for Mr Sylvain Piquet as a person with significant control on 10 November 2020
04 May 2021 PSC04 Change of details for Mr Xavier Louis as a person with significant control on 10 November 2020
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
13 Jan 2021 RP04AP01 Second filing for the appointment of Mr Christian Leybold as a director
18 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2020 SH08 Change of share class name or designation
13 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 30/10/2020
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2020 SH08 Change of share class name or designation
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 208.1078