Advanced company searchLink opens in new window

SPRINT INFINITY LIMITED

Company number 04552667

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)
21 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,200
13 Jul 2016 AD01 Registered office address changed from 4 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 13 July 2016
12 Jul 2016 TM02 Termination of appointment of John Nicholas Goodyear as a secretary on 30 June 2016
12 Jul 2016 AP03 Appointment of Mr Jonathan Micah Barns as a secretary on 30 June 2016
12 Jul 2016 AP01 Appointment of Mr Daniel Ian Spencer as a director on 30 June 2016
12 Jul 2016 AP01 Appointment of Mr Matthew John Harper-Ward as a director on 30 June 2016
12 Jul 2016 AP01 Appointment of Mr Jonathan Micah Barns as a director on 30 June 2016
12 Jul 2016 TM01 Termination of appointment of Anthony David Richards as a director on 30 June 2016
12 Jul 2016 TM01 Termination of appointment of John Nicholas Goodyear as a director on 30 June 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 MR04 Satisfaction of charge 1 in full
18 Feb 2015 MR05 All of the property or undertaking has been released from charge 1
14 Jan 2015 CH01 Director's details changed for Mr Anthony David Richards on 24 October 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
08 Oct 2014 CH01 Director's details changed for Mr Anthony David Richards on 10 January 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for Mr Anthony David Richards on 4 August 2011
06 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders