SHARP INTERPACK LIMITED
Status | ACTIVE |
Company No. | 04330088 |
Category | Private Limited Company |
Incorporated | 28 Nov 2001 |
Age | 22 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SHARP INTERPACK LIMITED is an active private limited company with number 04330088. It was incorporated 22 years, 6 months, 1 day ago, on 28 November 2001. The company address is 1st Floor 156 Cromwell Road, London, SW7 4EF, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francois Raymond Paul Guillin
Termination date: 2023-09-07
Documents
Appoint person secretary company with name date
Date: 19 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sylvie Jeannine Richard
Appointment date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-06
Officer name: Sophie Christiane Sarah Guillin-Frappier
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Patrick Robert Jean Gautier
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Taylor
Appointment date: 2021-12-01
Documents
Accounts with accounts type full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
New address: 1st Floor 156 Cromwell Road London SW7 4EF
Change date: 2019-11-15
Old address: Office 10 10-12 Baches Street London N1 6DL
Documents
Accounts with accounts type full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 24 Apr 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/11/2016
Documents
Legacy
Date: 24 Apr 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/11/2017
Documents
Legacy
Date: 24 Apr 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 28/11/2018
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-20
Officer name: Mr Patrick Robert Jean Gautier
Documents
Legacy
Date: 22 Dec 2016
Action Date: 28 Nov 2016
Category: Return
Type: CS01
Description: 28/11/16 Statement of Capital gbp 7200002.00
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type full
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-31
New address: Office 10 10-12 Baches Street London N1 6DL
Old address: 1st Floor - Ebbark House 93-95 Borough High Street London SE1 1NL England
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-07
New address: 1st Floor - Ebbark House 93-95 Borough High Street London SE1 1NL
Old address: Office 10 10-12 Baches Street London N1 6DL England
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-06
New address: Office 10 10-12 Baches Street London N1 6DL
Old address: 93-95 Borough High Street London SE1 1NL
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type full
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type full
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change person secretary company with change date
Date: 20 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Francois Raymond Paul Guillin
Change date: 2011-12-07
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bertrand Michel Marc Guillin
Change date: 2011-12-19
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sophie Christiane Sarah Guillin-Frappier
Change date: 2011-12-07
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Address
Type: AD01
Old address: Highway Yate Bristol BS37 7AA
Change date: 2011-02-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type full
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Francois Raymond Paul Guillin
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bertrand Michel Marc Guillin
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sophie Christiane Sarah Guillin-Frappier
Documents
Change account reference date company current shortened
Date: 07 Jul 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony St John
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony St John
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan O'sullivan
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George De Jager
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey De Jager
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Copson
Documents
Legacy
Date: 14 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Termination secretary company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Tolhurst
Documents
Legacy
Date: 26 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 26 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Lord Anthony Tudor St John
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Declan Gerard O'sullivan
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey John De Jager
Change date: 2009-11-28
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Michael Copson
Change date: 2009-11-28
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Douglas De Jager
Change date: 2009-11-01
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey de jager / 25/03/2009
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed andrew michael copson
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from 10 parrett way bridgwater somerset TA6 5YS
Documents
Accounts with accounts type full
Date: 28 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed lord anthony st john
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed caroline tolhurst
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew gilfillan
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/07; change of members
Documents
Accounts with accounts type full
Date: 04 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/03/07--------- £ si [email protected]=100000 £ ic 7100002/7200002
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/03/07
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2006
Action Date: 01 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-01
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 02/03/05 from: 1 tone drive bridgwater somerset TA6 5YS
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
30 HAMILTON ROAD,WIGAN,WN4 0SU
Number: | 09539857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INSIGHT THERAPIES AND TRAINING CIC
THE WELLBEING CENTRE THE WELLBEING CENTRE,MOLD,CH7 1EG
Number: | 09814000 |
Status: | ACTIVE |
Category: | Community Interest Company |
THORPE HOUSE,KETTERING,NN15 6BL
Number: | 11249288 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FISHPOND LANE,BURTON-ON-TRENT,DE13 9NB
Number: | 11098372 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LAS ACCOUNTANTS LLP,LONDON,EC3V 3DG
Number: | 10351113 |
Status: | ACTIVE |
Category: | Private Limited Company |
HODGSONS,LAUNCESTON,PL15 9DP
Number: | 06752086 |
Status: | ACTIVE |
Category: | Private Limited Company |