SPARROW NEST LTD

Company Documents

DateDescription
20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/10/1911 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1918 March 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BENSTED

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR WINNIE SHARPLES

View Document

31/01/1931 January 2019 CESSATION OF WINNIE MINLING CAO SHARPLES AS A PSC

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR ALEXANDER PHILLIP GEORGE BENSTED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080354030003

View Document

21/12/1521 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080354030003

View Document

01/06/151 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TOBIN

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1211 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information