Advanced company searchLink opens in new window

SHARP SEA LIMITED

Company number 09789514

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)
18 Dec 2023 AA Accounts for a dormant company made up to 18 March 2023
01 Nov 2023 CH01 Director's details changed for Mr Matyas Pusztai on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mr Matyas Pusztai as a person with significant control on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Matyas Pusztai on 1 November 2023
11 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
16 Feb 2023 AA Accounts for a dormant company made up to 18 March 2022
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 CS01 Confirmation statement made on 27 September 2022 with updates
30 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 27 September 2021
15 Dec 2022 PSC04 Change of details for Mr Matyas Pusztai as a person with significant control on 27 September 2022
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 CS01 27/09/21 Statement of Capital gbp 11
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2023
11 Aug 2021 AA Micro company accounts made up to 18 March 2021
09 Apr 2021 AA01 Previous accounting period shortened from 30 September 2021 to 18 March 2021
22 Feb 2021 CH01 Director's details changed for Mr Matyas Pusztai on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 510 Trico House Ealing Road Brentford London TW8 0AU on 22 February 2021
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 11
12 Mar 2020 AD01 Registered office address changed from 24 International House Holborn Viaduct London EC1A 2BN England to Kd Tower Cotterells Hemel Hempstead HP1 1FW on 12 March 2020
14 Nov 2019 AA Micro company accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 24 International House Holborn Viaduct London EC1A 2BN on 15 April 2019
25 Mar 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to Kd Tower Cotterells Hemel Hempstead HP1 1FW on 25 March 2019
15 Nov 2018 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates