Advanced company searchLink opens in new window

SPRINT LOGISTICS HOLDINGS LIMITED

Company number 10745227

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)
26 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
30 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
06 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
26 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
01 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
17 Nov 2020 PSC07 Cessation of Syed Mumtaz Hussain as a person with significant control on 28 October 2020
17 Nov 2020 PSC01 Notification of Aizad Mumtaz Hussain as a person with significant control on 28 October 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
21 Aug 2020 PSC04 Change of details for Mr Syed Mumtaz Hussain as a person with significant control on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Aizad Mumtaz Hussain on 21 August 2020
21 Aug 2020 TM01 Termination of appointment of Kamran Mumtaz Hussain as a director on 1 January 2020
04 Feb 2020 AA Full accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
15 Aug 2019 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 30 Old Market Wisbech PE13 1NB on 15 August 2019
26 Apr 2019 AAMD Amended group of companies' accounts made up to 31 March 2018
04 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
13 Jun 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
25 May 2018 CERTNM Company name changed transworld global holdings LIMITED\certificate issued on 25/05/18
  • RES15 ‐ Change company name resolution on 2018-05-01
14 May 2018 CONNOT Change of name notice
09 Oct 2017 MR01 Registration of charge 107452270001, created on 5 October 2017
23 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates