SPARROWAPP LTD

Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewConfirmation statement made on 2024-09-04 with no updates

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2023-10-31

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Micro company accounts made up to 2022-10-31

View Document

15/01/2415 January 2024 Micro company accounts made up to 2021-10-31

View Document

14/01/2414 January 2024 Satisfaction of charge 098315210001 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Appointment of Mr Dean Paul Tranter as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Michelle Jayne Tranter as a director on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Michelle Jayne Tranter as a person with significant control on 2023-07-01

View Document

04/09/234 September 2023 Notification of Dean Paul Tranter as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

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

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

27/01/2127 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TRANTER

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TRANTER / 20/11/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 4 DAREN CLOSE BIRMINGHAM B36 0TE ENGLAND

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR DEAN TRANTER

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 23 DANZEY GREEN ROAD BIRMINGHAM B36 9EE ENGLAND

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098315210001

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE JAYNE TRANTER

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS MICHELLE JAYNE TRANTER

View Document

30/11/1830 November 2018 CESSATION OF ALEXANDER OPEAGBE AS A PSC

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ZACH ELSAWEY

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OPEAGBE

View Document

30/11/1830 November 2018 CESSATION OF ZACH ELSAWEY AS A PSC

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/12/1630 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/166 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 2

View Document

06/12/166 December 2016 SUB-DIVISION OF SHARES. POS 1,000 SHARES @ £0.001. 13/11/2016

View Document

06/12/166 December 2016 SUB-DIVISION 13/11/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACH ELSAWEY / 14/11/2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR MANGALISO VILAKAZI

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OPEAGBE / 14/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/04/1615 April 2016 COMPANY NAME CHANGED RIDEWAY LTD CERTIFICATE ISSUED ON 15/04/16

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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