SPRINT COMMERCIALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with updates |
14/04/2514 April 2025 | Termination of appointment of Valeriy Popovych as a director on 2025-04-11 |
14/04/2514 April 2025 | Cessation of Valeriy Popovych as a person with significant control on 2025-04-11 |
14/04/2514 April 2025 | Notification of Valerii Dmytrenko as a person with significant control on 2025-04-11 |
25/02/2525 February 2025 | Change of details for Mr Valeriy Popovych as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Registered office address changed from 21 Gloucester Road Feltham TW13 5BY England to 155 the Avenue Sunbury-on-Thames TW16 5EH on 2025-02-25 |
25/02/2525 February 2025 | Appointment of Mr Valerii Dmytrenko as a director on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Valeriy Popovych on 2025-02-25 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-10-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
19/03/1819 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 4 PENN COURT COLINDALE AVENUE LONDON NW9 5EH |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIY POPOVYCH / 01/10/2009 |
04/01/114 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/12/0912 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIY POPOVYCH / 11/12/2009 |
20/07/0920 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
09/04/099 April 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM FLAT 18, ORCHARD HOUSE LOWER ROAD LONDON SE16 2XF |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | SECRETARY RESIGNED |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company