SPROUT DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

08/10/248 October 2024 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mr Guy Edmund Robinson on 2024-10-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/12/189 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDMUND ROBINSON / 09/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDMUND ROBINSON / 07/02/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDMUND ROBINSON / 03/01/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDMUND ROBINSON / 01/06/2014

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1314 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDMUND ROBINSON / 19/04/2011

View Document

30/05/1230 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDMUND ROBINSON / 10/10/2010

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDMUND ROBINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY EDMUND ROBINSON / 01/10/2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BROWN

View Document

15/07/0915 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BROWN / 01/03/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBINSON / 01/02/2009

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

30/09/0530 September 2005 S366A DISP HOLDING AGM 22/09/05

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

19/04/0419 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information