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)
20 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
02 Oct 2020 SH08 Change of share class name or designation
23 Sep 2020 TM01 Termination of appointment of Gregoire Cadel as a director on 22 September 2020
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 CH01 Director's details changed for Mr Paul Robert Teather on 7 August 2020
07 Aug 2020 PSC04 Change of details for Niels Thone as a person with significant control on 7 August 2020
07 Aug 2020 CH01 Director's details changed for Niels Thone on 7 August 2020
07 Aug 2020 CH01 Director's details changed for Raphael Raoul Maurice Guth on 7 August 2020
07 Aug 2020 CH01 Director's details changed for Mr Gregoire Cadel on 7 August 2020
07 Aug 2020 AD01 Registered office address changed from 79 st. Quintin Avenue London W10 6PB United Kingdom to Spaces City Road Epworth House 25 City Road Shoreditch London EC1Y 1AA on 7 August 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
22 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
15 Apr 2020 SH02 Sub-division of shares on 7 February 2020
15 Apr 2020 SH08 Change of share class name or designation
06 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 195.3785
25 Mar 2020 AP01 Appointment of Mrs Amelia Sarah Armour as a director on 7 February 2020
20 Mar 2020 TM01 Termination of appointment of Toby Jonathan Clarke as a director on 7 February 2020
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 110.684
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 137.10
04 Jul 2019 SH02 Sub-division of shares on 29 April 2018
27 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 04/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2018
  • GBP 134.279
04 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities