Advanced company searchLink opens in new window

SHARP INTERPACK LIMITED

Company number 04330088

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)
22 Sep 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 7,200,002
30 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from 1st Floor - Ebbark House 93-95 Borough High Street London SE1 1NL England to Office 10 10-12 Baches Street London N1 6DL on 31 July 2015
07 Jul 2015 AD01 Registered office address changed from Office 10 10-12 Baches Street London N1 6DL England to 1st Floor - Ebbark House 93-95 Borough High Street London SE1 1NL on 7 July 2015
06 Jul 2015 AD01 Registered office address changed from 93-95 Borough High Street London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015
09 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,200,002
01 Oct 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 7,200,002
23 Sep 2013 AA Full accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
20 Dec 2011 CH03 Secretary's details changed for Mr Francois Raymond Paul Guillin on 7 December 2011
20 Dec 2011 CH01 Director's details changed for Bertrand Michel Marc Guillin on 19 December 2011
20 Dec 2011 CH01 Director's details changed for Sophie Christiane Sarah Guillin-Frappier on 7 December 2011
27 Sep 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 AD01 Registered office address changed from Highway Yate Bristol BS37 7AA on 14 February 2011
16 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
15 Dec 2010 AA Full accounts made up to 31 March 2010
07 Jul 2010 AP03 Appointment of Mr Francois Raymond Paul Guillin as a secretary
07 Jul 2010 AP01 Appointment of Bertrand Michel Marc Guillin as a director
07 Jul 2010 AP01 Appointment of Sophie Christiane Sarah Guillin-Frappier as a director
07 Jul 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
07 Jul 2010 TM01 Termination of appointment of Anthony St John as a director