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)
28 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 120
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 120
29 Oct 2014 AP01 Appointment of Mrs Angela Mcnaughton as a director on 24 October 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AD01 Registered office address changed from C/O Srout Technologies Limited Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom on 25 July 2013
08 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
13 Apr 2012 AP03 Appointment of Mr Danny Killeen as a secretary
13 Apr 2012 TM02 Termination of appointment of Blacas Limited as a secretary
13 Apr 2012 AP03 Appointment of Mr Danny Patrick Killeen as a secretary
14 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
19 May 2011 AD01 Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB on 19 May 2011
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
08 Mar 2010 CH04 Secretary's details changed for Blacas Limited on 28 February 2010
08 Mar 2010 CH01 Director's details changed for Danny Patrick Killeen on 28 February 2010
08 Mar 2010 CH01 Director's details changed for Jeremy Matthew Torrens on 28 February 2010
09 Dec 2009 AP01 Appointment of Jeremy Matthew Torrens as a director
01 Dec 2009 TM01 Termination of appointment of Timothy Wilde as a director