SPRITE INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

27/12/1527 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM
THE COURTYARD 30 WORTHING ROAD
HORSHAM
WEST SUSSEX
RH12 1SL

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/05/145 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

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

View Accounts

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 SECRETARY APPOINTED MR ALEXANDRE MICHAEL

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR ALEXANDRE MICHAEL

View Document

04/05/114 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL REDDICK

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY COLIN CAMPBELL

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM RANMORE WATERHOUSE LANE, KINGSWOOD TADWORTH SURREY KT20 6DT

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MICHAEL

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED PAUL REDDICK

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MICHAEL

View Document

13/01/0913 January 2009 SECRETARY APPOINTED COLIN CAMPBELL

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER MICHAEL

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: G OFFICE CHANGED 26/01/99 UNIT 7 PRINCES WORKS PRINCES ROAD TEDDINGTON MIDDLESEX, TW11 0RW

View Document

01/04/981 April 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 EXEMPTION FROM APPOINTING AUDITORS 27/11/97

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/03/9615 March 1996 EXEMPTION FROM APPOINTING AUDITORS 07/11/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 EXEMPTION FROM APPOINTING AUDITORS 27/11/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 EXEMPTION FROM APPOINTING AUDITORS 05/03/95

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: G OFFICE CHANGED 14/03/95 ARMADILLO MAXIMILIAN HOUSE 63 JEDDO ROAD LONDON W12 9EE

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: G OFFICE CHANGED 18/03/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 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