SPARROW PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

18/06/2518 June 2025 NewRegistered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2025-06-18

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

06/06/246 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-06

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

16/05/2416 May 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Change of share class name or designation

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

15/05/2415 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Statement of company's objects

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM INTERWOOD HOUSE, STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SPARROW / 01/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL SPARROW / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JILL SPARROW

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY JILL SPARROW

View Document

08/08/088 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY APPOINTED JILL SPARROW

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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