SPRINT E-LOGISTICS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/08/2415 August 2024 Registration of charge 077817540006, created on 2024-08-09

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Appointment of Mr Imran Mumtaz Hussain as a director on 2023-01-24

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINT LOGISTICS HOLDINGS LIMITED

View Document

18/01/1918 January 2019 CESSATION OF TRANSWORLD GLOBAL HOLDINGS LIMITED AS A PSC

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED TRANSWORLD E-LOGISTICS LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

14/05/1814 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077817540001

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077817540005

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077817540002

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077817540004

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077817540003

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

13/02/1413 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077817540002

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/10/139 October 2013 30/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

09/10/139 October 2013 30/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

09/10/139 October 2013 21/05/13 STATEMENT OF CAPITAL GBP 3200

View Document

09/10/139 October 2013 30/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077817540001

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1319 March 2013 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 25 SHAA ROAD ACTON LONDON W3 7LW

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED HELEN MARY ANDERSON

View Document

24/10/1124 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

21/09/1121 September 2011 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