SPRINT LINE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/12/2415 December 2024 Appointment of Mr George James Cooper-Pearson as a director on 2024-12-15

View Document

15/12/2415 December 2024 Appointment of Dr Grace Sally May Williams as a director on 2024-12-15

View Document

22/11/2422 November 2024 Appointment of E & D Ventures Ltd as a director on 2024-11-22

View Document

21/11/2421 November 2024 Notification of Jonathan Boateng as a person with significant control on 2024-10-07

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

06/11/246 November 2024 Appointment of Mr Jonathan Boateng as a director on 2024-11-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Cessation of Janice Lynne Bryant as a person with significant control on 2024-09-18

View Document

26/09/2426 September 2024 Termination of appointment of Janice Lynne Bryant as a secretary on 2024-09-18

View Document

26/09/2426 September 2024 Termination of appointment of Janice Lynne Bryant as a director on 2024-09-18

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

21/12/1521 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/01/157 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 152 FOREST ROAD WALTHAMSTOW LONDON E14 6JQ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/02/143 February 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS JANICE LYNNE BRYANT

View Document

14/12/1114 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE LYNNE PHILLIPS / 07/01/2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BRAYANT

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/10/1022 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY BRAYANT / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

14/05/0114 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/02/0113 February 2001 EXEMPTION FROM APPOINTING AUDITORS 17/11/99

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 152 FOREST ROAD WALTHAMSTOW LONDON E17 6JQ

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 29 WINDUS ROAD STAMFORD HILL LONDON N16 6UT

View Document

13/11/0013 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 EXEMPTION FROM APPOINTING AUDITORS 17/11/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 EXEMPTION FROM APPOINTING AUDITORS 08/11/98

View Document

31/07/9831 July 1998 EXEMPTION FROM APPOINTING AUDITORS 08/11/95

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/07/9814 July 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

09/07/989 July 1998 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 EXEMPTION FROM APPOINTING AUDITORS 08/11/97

View Document

09/07/989 July 1998 EXEMPTION FROM APPOINTING AUDITORS 08/11/96

View Document

28/04/9828 April 1998 FIRST GAZETTE

View Document

08/04/978 April 1997 EXEMPTION FROM APPOINTING AUDITORS 25/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

17/07/9517 July 1995 EXEMPTION FROM APPOINTING AUDITORS 03/11/94

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

31/01/9531 January 1995 EXEMPTION FROM APPOINTING AUDITORS 03/11/94

View Document

17/01/9517 January 1995 EXEMPTION FROM APPOINTING AUDITORS 03/11/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 29 & 3 MORAY MEWS LONDON N4

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 SECRETARY RESIGNED

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 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