SPROUTDEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/05/161 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
67 VENNEIT CLOSE VENNEIT CLOSE
OXFORD
UNITED KINGDOM
OX1 1HY
ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM
6 SANDMARTIN CLOSE
BUCKINGHAM
MK18 1SD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BHAVIK MAVADIA / 02/10/2015

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM
40 WHITEHEAD WAY
BUCKINGHAM
MK18 1FL

View Document

28/08/1528 August 2015 CHANGE PERSON AS DIRECTOR

View Document

28/08/1528 August 2015 CHANGE PERSON AS DIRECTOR

View Document

28/08/1528 August 2015 CHANGE PERSON AS DIRECTOR

View Document

28/08/1528 August 2015 CHANGE PERSON AS DIRECTOR

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANDILYA NARAHARI

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDILYA DHEERAJ NARAHARI / 01/07/2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR EGIYA ASATRYAN

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/03/157 March 2015 SECRETARY APPOINTED MR BHAVIK MAVADIA

View Document

07/03/157 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR SANDILYA DHEERAJ NARAHARI

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR EGIYA ASATRYAN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR SANDILYA NARAHARI

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
25 HIGH STREET
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1NU
ENGLAND

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR. ZHENNAN JING

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNN

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR SANGUK HAN

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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