Advanced company searchLink opens in new window

SPRINT MOTO UK LTD

Company number 07009527

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)
04 Jul 2023 AA Micro company accounts made up to 30 September 2022
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
18 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
20 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
02 Apr 2019 AD01 Registered office address changed from 526 Romford Road London E7 8AF England to 526 Romford Road London E7 8AF on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England to 526 Romford Road London E7 8AF on 2 April 2019
10 Feb 2019 TM01 Termination of appointment of Mohammad Saad as a director on 1 February 2019
27 Nov 2018 TM01 Termination of appointment of Sheraz Wahid Butt as a director on 27 November 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
07 May 2017 AP01 Appointment of Mr Mohammad Saad as a director on 7 May 2017
07 May 2017 AD01 Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England to 86 Breamore Road Ilford Essex IG3 9NJ on 7 May 2017
07 May 2017 AP01 Appointment of Mr Waqas Afsar Ali as a director on 7 May 2017
01 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates