SPRY DESIGN LTD

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 16a Scot Lane Doncaster DN1 1ES England to 8.8 Cavendish Court South Parade Doncaster DN1 2DJ on 2025-05-07

View Document

22/01/2522 January 2025 Registered office address changed from Flat 11 Stow Park Court 200 Stow Hill Newport Gwent NP20 4HB United Kingdom to 16a Scot Lane Doncaster DN1 1ES on 2025-01-22

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/10/242 October 2024 Registered office address changed from Flat a 43 High Street Pentwyn-Mawr Newbridge Newport Wales NP11 4HN United Kingdom to Flat 11 Stow Park Court 200 Stow Hill Newport Gwent NP20 4HB on 2024-10-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-11-30

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

24/06/2124 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BERK DINC / 24/06/2021

View Document

24/06/2124 June 2021 PSC'S CHANGE OF PARTICULARS / MR BERK DINC / 24/06/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 8A NETHER HALL ROAD DONCASTER DN1 2PW ENGLAND

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR BERK DINC / 18/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BERK DINC / 18/03/2021

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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