Advanced company searchLink opens in new window

SHERPR GLOBAL LTD

Company number 10721068

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 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
19 Mar 2024 AD01 Registered office address changed from Second Home Spitafields 68 Hanbury Street London E1 5JL England to 45-47 Clerkenwell Green Clerkenwell Green London EC1R 0EB on 19 March 2024
31 Jan 2024 MA Memorandum and Articles of Association
31 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 AD01 Registered office address changed from Unit 2 Karma Yoga House 12 Hoxton Market London Greater London N1 6HW England to Second Home Spitafields 68 Hanbury Street London E1 5JL on 26 October 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 270.7253
20 Apr 2023 MA Memorandum and Articles of Association
20 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
06 Apr 2023 PSC04 Change of details for Andrew Watson as a person with significant control on 11 April 2017
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 260.4696
08 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 259.6499
16 Jan 2023 AD01 Registered office address changed from Unit 2 Karma Yoga House London N1 6HW England to Unit 2 Karma Yoga House 12 Hoxton Market London Greater London N1 6HW on 16 January 2023
16 Jan 2023 TM01 Termination of appointment of Alicia Grace Taylor as a director on 13 January 2023
17 Nov 2022 AD01 Registered office address changed from Unit 9, Bow Enterprise Park Fittleton Gardens London E3 3TZ England to Unit 2 Karma Yoga House London N1 6HW on 17 November 2022
23 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 243.306
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 241.2023
24 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2022 AP01 Appointment of Mr Mark Reginald Bulmer as a director on 9 June 2022
23 Jun 2022 TM01 Termination of appointment of Mark Rutledge as a director on 9 June 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 212.3456
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 211.9154