3D SPARROW GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

11/01/2411 January 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Wimbletech Cic, Zone 2, Romanova Wimbledon Hill Road London SW19 7NB

View Document

10/01/2410 January 2024 Registered office address changed from The Annex 3 High Street Roade Northampton NN7 2NW England to Scott House, Suite 1 Waterloo Station London SE1 7LY on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Second filing of a statement of capital following an allotment of shares on 2019-04-01

View Document

20/11/2320 November 2023 Second filing of a statement of capital following an allotment of shares on 2019-04-01

View Document

20/11/2320 November 2023 Second filing of Confirmation Statement dated 2022-02-08

View Document

20/11/2320 November 2023 Second filing of Confirmation Statement dated 2021-04-06

View Document

20/11/2320 November 2023 Second filing of Confirmation Statement dated 2019-12-19

View Document

20/11/2320 November 2023 Statement of capital on 2023-11-20

View Document

20/11/2320 November 2023 Second filing of Confirmation Statement dated 2023-03-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Statement of capital on 2023-06-02

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

16/05/2316 May 2023 Termination of appointment of Ansat Zhabagin as a director on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Chingiz Ramazan as a director on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Nikolay Okorokov as a director on 2023-05-16

View Document

31/03/2331 March 2023 Notification of Zhibek Narikbayeva as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Withdrawal of a person with significant control statement on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Appointment of Katherine Sarah Freeman as a secretary on 2021-07-12

View Document

06/04/216 April 2021 Confirmation statement made on 2021-04-06 with updates

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED ZHIBEK NARIKBAYEVA

View Document

12/01/2112 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 NOTIFICATION OF PSC STATEMENT ON 11/12/2020

View Document

22/12/2022 December 2020 CESSATION OF ALIDAR UTEMURATOV AS A PSC

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED CHINGIZ RAMAZAN

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED ANSAT ZHABAGIN

View Document

09/03/209 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIDAR UTEMURATOV

View Document

26/02/2026 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM THE PINNACLE 170, MIDSUMMER BOULEVARD LANDMARK MILTON KEYNES MK9 1BP ENGLAND

View Document

26/02/2026 February 2020 SAIL ADDRESS CREATED

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED NIKOLAY OKOROKOV

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

02/01/202 January 2020 Confirmation statement made on 2019-12-19 with updates

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 Statement of capital following an allotment of shares on 2019-04-01

View Document

24/05/1924 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 11764.396

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAY OKOROKOV

View Document

22/05/1922 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 9262.952

View Document

22/05/1922 May 2019 Statement of capital following an allotment of shares on 2019-04-01

View Document

21/05/1921 May 2019 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2017

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CESSATION OF NIKOLAY OKOROKOV AS A PSC

View Document

08/02/188 February 2018 CESSATION OF ZHIBEK NARIKBAYEVA AS A PSC

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

09/01/189 January 2018 CESSATION OF VLADIMIR EGOROV AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 SECOND FILED SH01 - 18/04/17 STATEMENT OF CAPITAL GBP 8865

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHIBEK NARIKBAYEVA

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY OKOROKOV

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR EGOROV

View Document

20/09/1720 September 2017 CESSATION OF OLIVIER LAURENT BERNARD AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

15/09/1715 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 9000.00

View Document

15/09/1715 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/1715 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/1715 September 2017 SUB-DIVISION 08/09/17

View Document

02/06/172 June 2017 18/04/17 STATEMENT OF CAPITAL GBP 8865

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED NIKOLAY OKOROKOV

View Document

20/12/1620 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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