Advanced company searchLink opens in new window

SPROUT.AI LIMITED

Company number 11242135

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)
15 Mar 2022 CS01 07/03/22 Statement of Capital gbp 226.4977
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
03 Mar 2022 CH01 Director's details changed for Mr Paul Robert Teather on 3 March 2022
03 Mar 2022 CH01 Director's details changed for Raphael Raoul Maurice Guth on 3 March 2022
03 Mar 2022 CH01 Director's details changed for Mr Roi Amir on 3 March 2022
25 Feb 2022 CH01 Director's details changed for Mr Paul Robert Teather on 17 February 2022
25 Feb 2022 CH01 Director's details changed for Raphael Raoul Maurice Guth on 17 February 2022
25 Feb 2022 AP01 Appointment of Mr Roi Amir as a director on 10 January 2022
25 Feb 2022 CH01 Director's details changed for Niels Thone on 20 September 2021
04 Jan 2022 SH06 Cancellation of shares. Statement of capital on 15 December 2021
  • GBP 226.4977
04 Jan 2022 SH03 Purchase of own shares.
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 AD01 Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021
26 Mar 2021 AD01 Registered office address changed from Spaces City Road Epworth House 25 City Road Shoreditch London EC1Y 1AA United Kingdom to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 26 March 2021
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
17 Mar 2021 PSC08 Notification of a person with significant control statement
17 Mar 2021 PSC07 Cessation of Niels Thone as a person with significant control on 22 September 2020
17 Mar 2021 PSC07 Cessation of Raphael Raoul Maurice Guth as a person with significant control on 22 September 2020
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 234.4524
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 234.4524
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 AP01 Appointment of Mr Nicholas Jeffrey Sando as a director on 23 February 2021
05 Feb 2021 SH06 Cancellation of shares. Statement of capital on 20 January 2021
  • GBP 176.0441
05 Feb 2021 SH03 Purchase of own shares.
03 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares