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)
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
21 Jul 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
21 Jul 2016 CH01 Director's details changed for Mr Sheraz Wahid Butt on 5 October 2014
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Aug 2015 AD01 Registered office address changed from 92 George Street Romford Essex RM1 2DS to 86 Breamore Road Ilford Essex IG3 9NJ on 13 August 2015
30 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
24 Apr 2014 AD01 Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England on 24 April 2014
26 Sep 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Apr 2013 AD01 Registered office address changed from 162 North Street Romford Essex RM1 1DR England on 19 April 2013
17 Sep 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ United Kingdom on 6 August 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AD01 Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ England on 3 October 2011
02 Oct 2011 AD01 Registered office address changed from 6 (Suit4) Connaught Road Ilford Essex IG1 1QT United Kingdom on 2 October 2011
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Dec 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
09 Apr 2010 AD01 Registered office address changed from 6 (Room 4) Connaught Road Ilford Essex IG1 1QT England on 9 April 2010
24 Mar 2010 AD01 Registered office address changed from 559 High Road Ilford Ilford Essex IG1 1TZ United Kingdom on 24 March 2010
24 Sep 2009 288b Appointment terminated secretary ayesha ahmed
21 Sep 2009 288c Director's change of particulars / sheraz butt / 21/09/2009