SPRINT GROUP HOLDINGS LIMITED

Monometer House Monometer House, Leigh On Sea, SS9 2HL, Essex, United Kingdom
StatusACTIVE
Company No.11367159
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 16 days
JurisdictionEngland Wales

SUMMARY

SPRINT GROUP HOLDINGS LIMITED is an active private limited company with number 11367159. It was incorporated 6 years, 16 days ago, on 17 May 2018. The company address is Monometer House Monometer House, Leigh On Sea, SS9 2HL, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Malcolm Redvers Tapp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Paul David Bloxham

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-16

Psc name: Mr Matthew John Harper-Ward

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Harper-Ward

Change date: 2021-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-08

Psc name: Mr Malcolm Redvers Tapp

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mr Malcolm Redvers Tapp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Bloxham

Change date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-01

Capital : 5,000 GBP

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Bloxham

Change date: 2018-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-03

Charge number: 113671590001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 17 May 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-05-17

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Date: 2018-05-31

Capital : 4,900 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Paul David Bloxham

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDELIUS PROPERTIES LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10256969
Status:ACTIVE
Category:Private Limited Company

CALDER HEALTH LIMITED

C/O SAH ASSOCIATES,DEWSBURY,WF12 8AT

Number:10534055
Status:ACTIVE
Category:Private Limited Company

FODION CONSULTANTS UK LIMITED

THE SQUARE,BIRMINGHAM,B15 1AS

Number:11697214
Status:ACTIVE
Category:Private Limited Company

IDL TRADE LIMITED

3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:05298874
Status:ACTIVE
Category:Private Limited Company

LEDGER IT SERVICES LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:08794847
Status:ACTIVE
Category:Private Limited Company

THE DAGNALL PARK COMPANY LIMITED

MID-DAY COURT,SUTTON,SM2 5BN

Number:03721160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source