Advanced company searchLink opens in new window

SHARKSZORS LTD

Company number 12122498

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 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 100.8281
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 100.7281
08 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
08 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2021
  • GBP 100.6649
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 100.6649
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/21
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 100.4798
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 100.2947
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 100.21
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 100.21
10 Sep 2020 SH02 Sub-division of shares on 30 August 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 30/08/2020
03 Sep 2020 AA Accounts for a dormant company made up to 27 July 2020
28 Aug 2020 CH01 Director's details changed for Mr Kresimir Budinski on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 28 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC01 Notification of Mario Milinovic as a person with significant control on 11 August 2020
17 Aug 2020 PSC07 Cessation of Kresimir Budinski as a person with significant control on 11 August 2020
17 Aug 2020 PSC01 Notification of Goran Ilija Grgic as a person with significant control on 11 August 2020
14 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
29 Jul 2020 AP01 Appointment of Mr Goran Ilija Grgic as a director on 28 July 2020
29 Jul 2020 AP01 Appointment of Mario Milinovic as a director on 28 July 2020