Advanced company searchLink opens in new window

SPROUT TECHNOLOGIES LIMITED

Company number 05724389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
02 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
17 Jan 2022 AD01 Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to 7450 7450 Daresbury Park Daresbury Cheshire WA4 4BS on 17 January 2022
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
29 Jan 2021 CH01 Director's details changed for Mr Edward Smyth on 29 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Hugh Nigel Wright on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 29 January 2021
24 Dec 2020 MR01 Registration of charge 057243890002, created on 23 December 2020
02 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 SH10 Particulars of variation of rights attached to shares
02 Dec 2020 SH08 Change of share class name or designation
25 Nov 2020 PSC07 Cessation of Jodie Torrens as a person with significant control on 24 November 2020
25 Nov 2020 PSC07 Cessation of Jeremy Matthew Torrens as a person with significant control on 24 November 2020
25 Nov 2020 PSC07 Cessation of Monika Killeen as a person with significant control on 24 November 2020
25 Nov 2020 PSC07 Cessation of Danny Killeen as a person with significant control on 24 November 2020
25 Nov 2020 PSC02 Notification of Cts Group Management Limited as a person with significant control on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Jeremy Matthew Torrens as a director on 24 November 2020
25 Nov 2020 TM02 Termination of appointment of Monika Killeen as a secretary on 24 November 2020
25 Nov 2020 TM02 Termination of appointment of Jodie Torrens as a secretary on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Angela Mcnaughton as a director on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Danny Patrick Killeen as a director on 24 November 2020
25 Nov 2020 AP01 Appointment of Mr Edward Smyth as a director on 24 November 2020
24 Nov 2020 AP01 Appointment of Mr Hugh Nigel Wright as a director on 24 November 2020
16 Nov 2020 AA Accounts for a small company made up to 31 March 2020