SPRIFT TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 3rd Floor, 86-90 Paul St Paul Street London Greater London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London Greater London EC2A 4NE on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Matthew Gilpin on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Mrs Sonya Jane Cunningham on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Mr Gavin Maxwell Littlejohn on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Gavin Maxwell Littlejohn on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mrs Sonya Jane Cunningham on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 3rd Floor, 86-90 Paul St Paul Street London Greater London EC2A 4NE on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Matthew Gilpin on 2025-05-15

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-01 with updates

View Document

06/03/256 March 2025 Satisfaction of charge 103249660003 in full

View Document

25/02/2525 February 2025 Registration of charge 103249660003, created on 2025-02-24

View Document

11/02/2511 February 2025 Satisfaction of charge 103249660002 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 103249660001 in full

View Document

15/01/2515 January 2025 Termination of appointment of Ash Sheikh as a director on 2025-01-02

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/08/2420 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-31

View Document

07/08/247 August 2024 Appointment of Mr Matthew Gilpin as a director on 2024-08-07

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Alexis Julian Pienaar as a director on 2024-03-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/11/223 November 2022 Second filing of Confirmation Statement dated 2021-04-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Appointment of Mr Alexis Julian Pienaar as a director on 2022-01-21

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-01 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 12245.00

View Document

14/06/2014 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 12145

View Document

20/05/2020 May 2020 CESSATION OF GEORGE ANTHONY RATH AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT GILPIN

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 12022

View Document

19/05/2019 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 12022

View Document

19/05/2019 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 12022

View Document

19/05/2019 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 12022

View Document

19/05/2019 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 12022

View Document

06/05/206 May 2020 06/04/20 STATEMENT OF CAPITAL GBP 12122

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILPIN

View Document

13/02/2013 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 12022

View Document

11/02/2011 February 2020 ADOPT ARTICLES 31/01/2020

View Document

11/02/2011 February 2020 ADOPT ARTICLES 31/01/2020

View Document

11/02/2011 February 2020 ADOPT ARTICLES 31/01/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MATTHEW GILPIN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY ENGLAND

View Document

13/12/1913 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR ASH SHEIKH

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE RATH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY RATH / 16/07/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY RATH / 16/07/2018

View Document

09/10/189 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 100A HIGH STREET HAMPTON TW12 2ST UNITED KINGDOM

View Document

12/03/1812 March 2018 PREVEXT FROM 31/08/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY RATH

View Document

25/10/1625 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 10000

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED GEORGE ANTHONY RATH

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information