- Company Overview for SPRINT INFINITY LIMITED (04552667)
- Filing history for SPRINT INFINITY LIMITED (04552667)
- People for SPRINT INFINITY LIMITED (04552667)
- Charges for SPRINT INFINITY LIMITED (04552667)
- More for SPRINT INFINITY LIMITED (04552667)
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
|
|
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
|
|
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
|
|
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
|
|
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 |