SPRINT MINE LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/07/2413 July 2024 Registered office address changed from 2a Worcester Road Malvern WR14 4QW England to Unit 10 848 Stratford Road Sparkhill Birmingham B11 4BS on 2024-07-13

View Document

04/05/244 May 2024 Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to 2a Worcester Road Malvern WR14 4QW on 2024-05-04

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

21/04/2421 April 2024 Termination of appointment of Joe Swift as a director on 2024-01-31

View Document

21/04/2421 April 2024 Registered office address changed from 848 Stratford Road Sparkhill Birmingham B11 4BS England to 54 Hagley Road Birmingham B16 8PE on 2024-04-21

View Document

21/04/2421 April 2024 Appointment of Mr Jason Wakeford as a director on 2024-01-25

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

21/04/2421 April 2024 Notification of Jason Wakeford as a person with significant control on 2024-01-25

View Document

21/04/2421 April 2024 Cessation of Joe Swift as a person with significant control on 2024-01-31

View Document

02/12/232 December 2023 Registered office address changed from Unit 18 Grovebury Road Leighton Buzzard LU7 4FF England to 848 Stratford Road Sparkhill Birmingham B11 4BS on 2023-12-02

View Document

01/09/231 September 2023 Notification of Joe Swift as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Andrew Hilton Edelstein as a director on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 53-55 King Street Manchester M2 4LQ England to Unit 18 Grovebury Road Leighton Buzzard LU7 4FF on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Andrew Hilton Edelstein as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 124-128 City Road London EC1V 2NX United Kingdom to 53-55 King Street Manchester M2 4LQ on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Joe Swift as a director on 2023-09-01

View Document

31/08/2331 August 2023 Incorporation

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