SPRINT SUPPLIERS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2320 August 2023 Termination of appointment of Muhammad Hamza as a director on 2023-08-20

View Document

20/08/2320 August 2023 Registered office address changed from 5a Bracken Industrial Estate Forest Road Ilford IG6 3HX England to 27 Cecil Road Ilford IG1 2EW on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Mr Hafiz Muhammad Imran as a director on 2023-08-20

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

20/08/2320 August 2023 Notification of Hafiz Muhammad Imran as a person with significant control on 2023-08-19

View Document

20/08/2320 August 2023 Cessation of Muhammad Hamza as a person with significant control on 2023-08-20

View Document

08/02/238 February 2023 Registered office address changed from Flat 4, 48 Mansfield Road Ilford Essex IG1 3BD England to 5a Bracken Industrial Estate Forest Road Ilford IG6 3HX on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Confirmation statement made on 2021-09-29 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

17/10/2117 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2017 January 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