Advanced company searchLink opens in new window

EVOLVING SPARROW PRODUCTIONS LTD

Company number 11061468

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)
27 Dec 2023 CH01 Director's details changed for Mr Airton Rolim on 10 December 2023
23 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
16 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
12 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
16 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
03 Aug 2021 CH01 Director's details changed for Mr Airton Rolim on 1 August 2021
03 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
28 May 2021 TM01 Termination of appointment of Daniela Pisani as a director on 28 May 2021
18 Jan 2021 AD01 Registered office address changed from Flat 6 Rutland Court 21-23 Draycott Place London SW3 2SQ England to 6 Rutland Court 21-23 Draycott Place London SW3 2SQ on 18 January 2021
16 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
16 Dec 2020 AD01 Registered office address changed from 42a Oakley Street London SW3 5HA to Flat 6 Rutland Court 21-23 Draycott Place London SW3 2SQ on 16 December 2020
27 Mar 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Jun 2019 CS01 Confirmation statement made on 12 November 2018 with no updates
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 42a Oakley Street London SW3 5HA on 10 May 2019
10 May 2019 CH01 Director's details changed for Ms Daniela Pisani on 21 January 2019
10 May 2019 CH01 Director's details changed for Mr Airton Rolim on 29 January 2019
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 2