SHARKNINJA EUROPE LTD
Status | ACTIVE |
Company No. | 08492819 |
Category | Private Limited Company |
Incorporated | 17 Apr 2013 |
Age | 11 years, 16 days |
Jurisdiction | England 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
Resolution
Date: 11 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Nov 2022
Action Date: 12 Aug 2022
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2022-08-12
Documents
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
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
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
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
Capital allotment shares
Date: 04 Jan 2022
Action Date: 30 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-30
Capital : 102 GBP
Documents
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
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
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
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
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
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
Resolution
Date: 21 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 16 Jun 2020
Action Date: 11 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-11
Capital : 101 GBP
Documents
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
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
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
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
Resolution
Date: 31 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084928190001
Documents
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
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
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
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
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
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
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
Resolution
Date: 21 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 May 2013
Action Date: 17 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-17
Documents
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
Appoint person secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Andrew Knight
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Andrew Knight
Documents
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
Termination director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Some Companies
ASHLEY JAMES TECHNOLOGY LIMITED
C/O DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 11566930 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ELTON AVENUE,GREENFORD,UB6 0PP
Number: | 09696998 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WORCESTER ROAD,MALVERN,WR14 4QY
Number: | 03990774 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 SUNFIELD BUSINESS PARK NEW MILL ROAD,WOKINGHAM,RG40 4QT
Number: | 08401279 |
Status: | ACTIVE |
Category: | Private Limited Company |