- Company Overview for SPROUT.AI LIMITED (11242135)
- Filing history for SPROUT.AI LIMITED (11242135)
- People for SPROUT.AI LIMITED (11242135)
- Charges for SPROUT.AI LIMITED (11242135)
- More for SPROUT.AI LIMITED (11242135)
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
|
|
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
|
|
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
|
|
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
10 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Feb 2021 | SH03 | Purchase of own shares. | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|