Date | Description |
2024-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES |
2024-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23 |
2023-09-25 |
delete source_ip 160.153.137.123 |
2023-09-25 |
insert source_ip 160.153.0.27 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2023-03-20 |
delete source_ip 160.153.137.14 |
2023-03-20 |
insert source_ip 160.153.137.123 |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP RONALD WILSON / 13/09/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-06-21 |
delete ceo Regan McCook |
2020-06-21 |
delete cfo Timothy Barrett |
2020-06-21 |
delete founder Regan McCook |
2020-06-21 |
delete vp Eric Teagan |
2020-06-21 |
delete person Eric Teagan |
2020-06-21 |
delete person Regan McCook |
2020-06-21 |
delete person Timothy Barrett |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2020-05-21 |
delete about_pages_linkeddomain athemes.com |
2020-05-21 |
delete about_pages_linkeddomain wordpress.org |
2020-05-21 |
delete index_pages_linkeddomain athemes.com |
2020-05-21 |
delete index_pages_linkeddomain wordpress.org |
2020-05-21 |
delete service_pages_linkeddomain athemes.com |
2020-05-21 |
delete service_pages_linkeddomain wordpress.org |
2019-11-07 |
insert company_previous_name SHARP TELECOMMUNICATIONS LIMITED |
2019-11-07 |
update name SHARP TELECOMMUNICATIONS LIMITED => THE SIM GUYS LIMITED |
2019-10-14 |
update statutory_documents COMPANY NAME CHANGED SHARP TELECOMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 14/10/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
2019-10-14 |
update statutory_documents CESSATION OF ABIDAN JOSIAH LEWIS AS A PSC |
2019-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIDAN LEWIS |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-06-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2015-12-08 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-12-08 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-11-17 |
update statutory_documents 30/08/15 FULL LIST |
2015-09-08 |
insert company_previous_name BIZCAP LIMITED |
2015-09-08 |
update name BIZCAP LIMITED => SHARP TELECOMMUNICATIONS LIMITED |
2015-08-12 |
update statutory_documents 08/08/15 STATEMENT OF CAPITAL GBP 2 |
2015-08-08 |
update statutory_documents COMPANY NAME CHANGED BIZCAP LIMITED
CERTIFICATE ISSUED ON 08/08/15 |
2015-08-06 |
update statutory_documents DIRECTOR APPOINTED MR ABIDAN LEWIS |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 31 OAKLEIGH AVENUE EDGWARE MIDDLESEX UNITED KINGDOM HA8 5DT |
2014-10-07 |
insert address 145/147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-30 |
update statutory_documents 30/08/14 FULL LIST |
2014-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
31 OAKLEIGH AVENUE
EDGWARE
MIDDLESEX
HA8 5DT
UNITED KINGDOM |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP RONALD WILSON |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM BRACHER |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN RICHARD KEENAN-LINDSEY |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-30 => 2015-05-31 |
2014-03-05 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert sic_code 61900 - Other telecommunications activities |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-09 |
update statutory_documents 30/08/13 FULL LIST |
2013-07-31 |
update statutory_documents DIRECTOR APPOINTED MISS KIM ELAINE BRACHER |
2012-08-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |