- Company Overview for SHARP INTERPACK LIMITED (04330088)
- Filing history for SHARP INTERPACK LIMITED (04330088)
- People for SHARP INTERPACK LIMITED (04330088)
- Charges for SHARP INTERPACK LIMITED (04330088)
- More for SHARP INTERPACK LIMITED (04330088)
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
|
|
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
|
|
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
|
|
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 |