Advanced Sharpowl Software LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SHARPOWL SOFTWARE INTERNATIONAL LIMITED
IRIS SHARPOWL SOFTWARE LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 04130566 |
Record last updated | Friday, February 4, 2022 12:59:25 PM UTC |
Official Address | Munro House Portsmouth Road Cobham Fairmile There are 173 companies registered at this street |
Locality | Cobham Fairmile |
Region | Surrey, England |
Postal Code | KT111TF |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 1, 2022 | Resignation of one Director (a man) |  |
Registry | Oct 1, 2018 | Appointment of a woman as Secretary |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Dec 17, 2015 | Appointment of a man as Chief Financial OfFicer and Director |  |
Registry | Sep 9, 2015 | Appointment of a man as Director and Ceo |  |
Financials | Jul 8, 2014 | Annual accounts |  |
Registry | Feb 25, 2014 | Miscellaneous document |  |
Registry | Feb 21, 2014 | Miscellaneous document 4130... |  |
Registry | Dec 18, 2013 | Annual return |  |
Financials | Sep 6, 2013 | Annual accounts |  |
Registry | Apr 19, 2013 | Auditor's letter of resignation |  |
Registry | Apr 3, 2013 | Change of name certificate |  |
Registry | Apr 3, 2013 | Company name change |  |
Registry | Mar 26, 2013 | Appointment of a woman as Director |  |
Registry | Mar 26, 2013 | Appointment of a woman as Secretary |  |
Registry | Mar 25, 2013 | Appointment of a woman as Director |  |
Registry | Mar 25, 2013 | Appointment of a man as Director |  |
Registry | Mar 25, 2013 | Resignation of one Director |  |
Registry | Mar 25, 2013 | Resignation of one Director 4130... |  |
Registry | Mar 25, 2013 | Resignation of one Secretary |  |
Registry | Mar 25, 2013 | Resignation of one Director |  |
Registry | Mar 25, 2013 | Change of registered office address |  |
Registry | Mar 22, 2013 | Change of accounting reference date |  |
Registry | Mar 22, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Mar 22, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 7, 2013 | Four appointments: a man and 3 women,: a man and 3 women |  |
Financials | Jan 28, 2013 | Annual accounts |  |
Registry | Nov 28, 2012 | Annual return |  |
Registry | Sep 6, 2012 | Change of particulars for director |  |
Registry | Aug 17, 2012 | Appointment of a man as Director |  |
Registry | Aug 15, 2012 | Appointment of a man as Accountant and Director |  |
Registry | May 17, 2012 | Change of particulars for director |  |
Registry | May 17, 2012 | Change of particulars for director 4130... |  |
Registry | May 14, 2012 | Change of registered office address |  |
Registry | Feb 10, 2012 | Memorandum of association |  |
Registry | Feb 10, 2012 | Alteration to memorandum and articles |  |
Registry | Feb 6, 2012 | Particulars of a mortgage or charge |  |
Registry | Jan 31, 2012 | Particulars of a mortgage or charge 4130... |  |
Registry | Jan 19, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Dec 1, 2011 | Annual accounts |  |
Registry | Nov 29, 2011 | Section 175 comp act 06 08 |  |
Registry | Nov 24, 2011 | Annual return |  |
Registry | Mar 22, 2011 | Change of name certificate |  |
Registry | Mar 22, 2011 | Company name change |  |
Registry | Mar 8, 2011 | Resignation of one Director |  |
Registry | Mar 8, 2011 | Appointment of a woman as Director |  |
Registry | Mar 1, 2011 | Appointment of a woman |  |
Financials | Jan 14, 2011 | Annual accounts |  |
Registry | Jan 14, 2011 | Annual return |  |
Registry | Jan 6, 2011 | Resignation of one Director |  |
Registry | Dec 8, 2010 | Resignation of one Director (a man) |  |
Registry | Jan 26, 2010 | Annual return |  |
Registry | Jan 26, 2010 | Change of particulars for director |  |
Registry | Jan 26, 2010 | Change of particulars for director 4130... |  |
Registry | Jan 26, 2010 | Change of particulars for director |  |
Registry | Jan 26, 2010 | Change of particulars for secretary |  |
Financials | Dec 7, 2009 | Annual accounts |  |
Registry | Oct 19, 2009 | Resignation of one Director |  |
Registry | Oct 19, 2009 | Resignation of a woman |  |
Registry | Mar 23, 2009 | Appointment of a man as Secretary |  |
Registry | Mar 20, 2009 | Resignation of a secretary |  |
Registry | Mar 11, 2009 | Appointment of a man as Secretary |  |
Registry | Feb 20, 2009 | Resignation of a woman |  |
Financials | Feb 16, 2009 | Annual accounts |  |
Registry | Jan 7, 2009 | Annual return |  |
Registry | Nov 7, 2008 | Change in situation or address of registered office |  |
Registry | Jul 30, 2008 | Change of accounting reference date |  |
Registry | Apr 30, 2008 | Appointment of a director |  |
Registry | Apr 25, 2008 | Annual return |  |
Registry | Mar 14, 2008 | Appointment of a man as Director |  |
Registry | Oct 15, 2007 | Particulars of a mortgage or charge |  |
Registry | Oct 12, 2007 | Alteration to memorandum and articles |  |
Registry | Oct 11, 2007 | Financial assistance for the acquisition of shares |  |
Registry | Oct 11, 2007 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Oct 11, 2007 | Declaration in relation to assistance for the acquisition of shares |  |
Financials | Sep 27, 2007 | Annual accounts |  |
Registry | Aug 18, 2007 | Appointment of a secretary |  |
Registry | Aug 17, 2007 | Resignation of a secretary |  |
Registry | Jul 27, 2007 | Resignation of a director |  |
Registry | Jul 25, 2007 | Appointment of a director |  |
Registry | Jul 25, 2007 | Appointment of a director 4130... |  |
Registry | Jul 24, 2007 | Appointment of a woman |  |
Registry | Jul 3, 2007 | Two appointments: 2 men |  |
Registry | Jun 26, 2007 | Auditor's letter of resignation |  |
Registry | Jun 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Feb 28, 2007 | Annual accounts |  |
Registry | Jan 19, 2007 | Change of accounting reference date |  |
Registry | Jan 9, 2007 | Annual return |  |
Registry | Nov 2, 2006 | Particulars of a mortgage or charge |  |
Registry | Oct 30, 2006 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Oct 30, 2006 | Alteration to memorandum and articles |  |
Registry | Oct 25, 2006 | Miscellaneous document |  |
Registry | May 11, 2006 | Resignation of a director |  |
Registry | May 11, 2006 | Resignation of a director 4130... |  |
Registry | May 11, 2006 | Appointment of a director |  |
Registry | May 11, 2006 | Appointment of a director 4130... |  |
Registry | May 11, 2006 | Change in situation or address of registered office |  |
Registry | May 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 28, 2006 | Resignation of 2 people: one Company Director and one Director (a man) |  |
Financials | Mar 21, 2006 | Annual accounts |  |