SPRINT 1039 LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER QUILTING COMPANY LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LOBENSTEIN / 20/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDWARD HOCHHAUSER / 20/06/2015

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDWARD HOCHHAUSER / 20/06/2013

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM UNIT 9 HIGH CROSS CENTRE FOUNTAYNE ROAD TOTTENHAM LONDON N15 4BE

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDWARD HOCHHAUSER / 20/06/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY STROUD / 20/06/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LOBENSTEIN / 20/06/2012

View Document

26/03/1226 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

08/07/118 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY STROUD / 20/06/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNIT 7 HIGH CROSS CENTRE FOUNTAYNE ROAD TOTTENHAM LONDON N15 4QN

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

13/12/0613 December 2006 NC INC ALREADY ADJUSTED 22/08/06

View Document

26/09/0626 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/06/051 June 2005 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