SPROUT PLAN B LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Micro company accounts made up to 2023-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Registered office address changed from 37 Hyde Close Winchester SO23 7DT England to 18 st. Pauls Close Tongham Farnham GU10 1EN on 2023-04-25

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Satisfaction of charge 050130250003 in full

View Document

28/02/2328 February 2023 Registration of charge 050130250007, created on 2023-02-28

View Document

31/01/2331 January 2023 Satisfaction of charge 050130250002 in full

View Document

31/01/2331 January 2023 Registration of charge 050130250006, created on 2023-01-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050130250004

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050130250003

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050130250002

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED CONSUMMATE BRANDS LIMITED CERTIFICATE ISSUED ON 10/07/17

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MISS LOUISA FELICE

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM C/O ANDERSON ACCOUNTANCY (UK) LTD 28 WINCHESTER ROAD ROMSEY HAMPSHIRE SO51 8AA ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM C/O ANDERSON ACCOUNTANCY (UK) LIMITED 28 WINCHESTER ROAD ROMSEY HAMPSHIRE SO51 8AA

View Document

26/02/1626 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL OTTIGNON HARRIS

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR STUART PAUL OTTIGNON-HARRIS

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 18 ST PAULS CLOSE TONGHAM SURREY GU10 1EN

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY YVONNE OTTIGNON HARRIS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN VICTOR OTTIGNON HARRIS / 12/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/07/0914 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OTTIGNON HARRIS / 01/01/2008

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 19 SQUAREFIELD GARDENS HOOK HAMPSHIRE RG27 9QH

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED SPRINGTREE LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 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


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