SHARKNINJA EUROPE LTD

1st/2nd Floor Building 3150 1st/2nd Floor Building 3150, Leeds, LS15 8ZB, England
StatusACTIVE
Company No.08492819
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 16 days
JurisdictionEngland Wales

SUMMARY

SHARKNINJA EUROPE LTD is an active private limited company with number 08492819. It was incorporated 11 years, 16 days ago, on 17 April 2013. The company address is 1st/2nd Floor Building 3150 1st/2nd Floor Building 3150, Leeds, LS15 8ZB, England.



Company Fillings

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 11 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xuning Wang

Termination date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Paul Carbone

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-07

Officer name: Paul Carbone

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carbone

Termination date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Lawrence Paul Flynn

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Thomas Anthony Brown

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Stevenson

Termination date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Pedro Jose Lopez-Baldrich

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Carbone

Appointment date: 2023-02-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2022

Action Date: 22 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-22

Psc name: Mr Xuning Wang

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 22 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wang Xuning

Change date: 2018-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Jonathan Leigh Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-18

Officer name: Ward Hadaway Company Secretarial Services Limited

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 12 Aug 2022

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2022-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Broadway

Termination date: 2022-01-27

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jan 2022

Action Date: 30 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-30

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 30 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-30

Capital : 102 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Leigh Wright

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Stevenson

Appointment date: 2021-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wang Xuning

Change date: 2021-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-02

Officer name: Xuning Wang

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-11

Capital : 101 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: 15 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL

New address: 1st/2nd Floor Building 3150 Thorpe Park, Century Way Leeds LS15 8ZB

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Rosenzweig

Cessation date: 2019-06-24

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 22 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Rosenzweig

Notification date: 2018-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 22 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-22

Psc name: Wang Xuning

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 22 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharkninja Epe Limited

Cessation date: 2018-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-20

Psc name: Sharkninja Epe Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-20

Psc name: Global Appliance Uk Holdco Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ward Hadaway Company Secretarial Services Limited

Appointment date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-29

Psc name: Global Appliance Uk Holdco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secretarial Services Limited

Termination date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-05

Officer name: Mr Matthew Edward Broadway

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-29

Psc name: Mark Rosenzweig

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Xuning Wang

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gruber

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Brian Lagarto

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Mark Rosenzweig

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andrew Knight

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Mark Barrocas

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084928190001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-07

Charge number: 084928190001

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-30

Officer name: Jennifer Taggert Mccabe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Resolution

Date: 21 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: 15 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL

Old address: 15 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL England

Change date: 2015-04-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Norose Company Secretarial Services Limited

Appointment date: 2015-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-24

Officer name: Jennifer Taggert Mccabe

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Barrocas

Appointment date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Lagarto

Appointment date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-24

Officer name: Mark Rosenzweig

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-24

Officer name: Steven Gruber

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-24

Officer name: Martin Andrew Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Old address: 12 Spinners Way Lower Hopton Mirfield West Yorkshire WF14 8PU

New address: 15 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL

Change date: 2015-03-06

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-17

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Andrew Knight

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Andrew Knight

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY JAMES TECHNOLOGY LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:11566930
Status:ACTIVE
Category:Private Limited Company

AXIOMA SOLUTIONS UK LIMITED

56 ELTON AVENUE,GREENFORD,UB6 0PP

Number:09696998
Status:ACTIVE
Category:Private Limited Company

COLWALL MANAGEMENT LIMITED

23 WORCESTER ROAD,MALVERN,WR14 4QY

Number:03990774
Status:ACTIVE
Category:Private Limited Company

EMK DIGITAL LTD

LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD,POOLE,BH16 6FA

Number:11510533
Status:ACTIVE
Category:Private Limited Company

HART INSTRUMENTATION AND CONTROL LTD

226 CHESTERFIELD ROAD,CHESTERFIELD,S42 5DF

Number:11356654
Status:ACTIVE
Category:Private Limited Company

PICOBOX LIMITED

12 SUNFIELD BUSINESS PARK NEW MILL ROAD,WOKINGHAM,RG40 4QT

Number:08401279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source