SPRINT GAMING LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

01/07/241 July 2024 Termination of appointment of Amanda Jane Acock as a director on 2024-06-18

View Document

01/07/241 July 2024 Registered office address changed from 30 Henry Fowler Close Evesham WR11 4NZ England to 5a Chapmans Crescent Chesham HP5 2QU on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Ms Katrina Louise Veira as a director on 2024-06-18

View Document

01/07/241 July 2024 Notification of Katrina Louise Veira as a person with significant control on 2024-06-18

View Document

01/07/241 July 2024 Cessation of Amanda Jane Acock as a person with significant control on 2024-06-18

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Appointment of Mrs Amanda Jane Acock as a director on 2024-03-18

View Document

27/03/2427 March 2024 Registered office address changed from 51 Aspen Way Wolverhampton WV3 0UP England to 30 Henry Fowler Close Evesham WR11 4NZ on 2024-03-27

View Document

27/03/2427 March 2024 Notification of Amanda Jane Acock as a person with significant control on 2024-03-18

View Document

27/03/2427 March 2024 Cessation of Jasbir Singh Boparai as a person with significant control on 2024-03-18

View Document

27/03/2427 March 2024 Termination of appointment of Jasbir Singh Boparai as a director on 2024-03-18

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Registered office address changed from PO Box 16 42 Church Street Shildon DL4 1DY England to 51 Aspen Way Wolverhampton WV3 0UP on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Jasbir Singh Boparai as a director on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Tye Douglas Macleod as a director on 2023-04-05

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Notification of Jasbir Singh Boparai as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Tye Douglas Macleod as a person with significant control on 2023-04-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MACLEOD

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR ALASDAIR MACLEOD

View Document

14/05/2014 May 2020 CESSATION OF ADAPTDEV LTD AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAPTDEV LTD

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

07/04/207 April 2020 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