SPRINT 1032 LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-26 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Change of details for Mr Victor Man as a person with significant control on 2024-04-30 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/04/2123 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/06/1821 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/02/1626 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
26/02/1626 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
27/05/1527 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
27/02/1527 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
12/02/1412 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
10/06/1310 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
04/06/104 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCLIFFE BUSINESS SERVICES LIMITED / 26/05/2010 |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O MAN & CO 114 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LP |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
29/09/0829 September 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
26/07/0726 July 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0511 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0519 July 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
08/07/058 July 2005 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
26/05/0526 May 2005 | 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