TD SPRINTS LTD
Status | ACTIVE |
Company No. | 08306998 |
Category | Private Limited Company |
Incorporated | 26 Nov 2012 |
Age | 11 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TD SPRINTS LTD is an active private limited company with number 08306998. It was incorporated 11 years, 6 months, 9 days ago, on 26 November 2012. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Confirmation statement with no updates
Date: 07 Jan 2023
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-03
Officer name: Mr Donald Nnama
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Olutayo James Odeleye
Documents
Cessation of a person with significant control
Date: 10 Dec 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Olutayo James Odeleye
Cessation date: 2019-03-01
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2019
Action Date: 23 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-23
Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom
New address: 7 Bell Yard London WC2A 2JR
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Olutayo James Odeleye
Change date: 2018-05-01
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Olutayo James Odeleye
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-17
Officer name: Mr Donald Nnama
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-12
Psc name: Mr Donald Nnama
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-17
Officer name: Mr Olutayo James Odeleye
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Nnama
Change date: 2018-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2018
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-17
Psc name: Mr Olutayo James Odeleye
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-16
New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
Old address: 50 Percy Green Place Stukeley Meadows Huntingdon Cambridgeshire PE29 6TY
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 22 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-25
Officer name: Mr Donald Nnama
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type dormant
Date: 12 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Old address: 6 Sunny Bank Close Newton-Le-Willows WA12 9JD England
Change date: 2014-02-17
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Nnama
Change date: 2014-02-12
Documents
Change person director company with change date
Date: 11 Dec 2012
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-10
Officer name: Mr Olutayo James Odeleye
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-03
Officer name: Mr Olutayo James Odeleye
Documents
Change person director company with change date
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-03
Officer name: Mr Olutayo James Odeleye
Documents
Some Companies
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 09420302 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEARLEY FARM GREEN ENERGY LIMITED
71 AXIS HOUSE BATH ROAD,HAYES,UB3 5AY
Number: | 10822278 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLENGER SCAFFOLDING LIMITED
111 SANDWICH ROAD,DOVER,CT16 3JP
Number: | 10029348 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MAPLE CLOSE,SALE,M33 5RT
Number: | 09081674 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 11695376 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 YORK ROAD,CLACTON-ON-SEA,CO15 5NS
Number: | 11731076 |
Status: | ACTIVE |
Category: | Private Limited Company |