Advanced company searchLink opens in new window

SHARPE INTERNATIONAL CONSULTANCY LIMITED

Company number 10822272

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)
05 Feb 2024 AD01 Registered office address changed from Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ United Kingdom to 9 Limes Road Beckenham Kent BR3 6NS on 5 February 2024
31 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
21 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
20 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
04 May 2022 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ on 4 May 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
22 Nov 2017 AP01 Appointment of Mrs Rachael Beth Sharpe as a director on 21 November 2017
24 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 24 August 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
12 Jul 2017 PSC01 Notification of Benjamin John Sharpe as a person with significant control on 16 June 2017
12 Jul 2017 AP01 Appointment of Mr Benjamin John Sharpe as a director on 16 June 2017
20 Jun 2017 TM01 Termination of appointment of Michael Duke as a director on 16 June 2017
16 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-16
  • GBP 1