Company NameCLT International Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number06309789
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 8 months ago)
Previous NameSprint 1197 Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameWilliam Brian Howarth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 14 June 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameRobert James Rowe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameHelen Philippa Langton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
Finsbury Square
London
EC2A 2BS
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed23 July 2007(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2007)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2007)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitecltgroup.co.uk
Telephone0121 3627733
Telephone regionBirmingham

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Wilmington Legal Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,192,750
Gross Profit£1,989,522
Net Worth£1,593,005
Cash£658,594
Current Liabilities£2,323,830

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
20 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
20 January 2023Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages)
20 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
20 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
21 July 2022Termination of appointment of Helen Philippa Langton as a director on 12 July 2022 (1 page)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 June 2022Termination of appointment of William Brian Howarth as a director on 14 June 2022 (1 page)
5 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
27 May 2021Audit exemption subsidiary accounts made up to 30 June 2020 (18 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
18 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages)
18 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
18 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
18 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
29 January 2019Termination of appointment of Robert James Rowe as a director on 28 February 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
14 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 December 2016Full accounts made up to 30 June 2016 (21 pages)
20 December 2016Full accounts made up to 30 June 2016 (21 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
3 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
29 January 2015Full accounts made up to 30 June 2014 (21 pages)
29 January 2015Full accounts made up to 30 June 2014 (21 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
6 December 2013Full accounts made up to 30 June 2013 (15 pages)
6 December 2013Full accounts made up to 30 June 2013 (15 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
4 February 2013Full accounts made up to 30 June 2012 (14 pages)
4 February 2013Full accounts made up to 30 June 2012 (14 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
2 February 2012Appointment of Neil Edwin Smith as a director (2 pages)
2 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
2 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
2 February 2012Appointment of Linda Anne Wake as a director (2 pages)
2 February 2012Appointment of Neil Edwin Smith as a director (2 pages)
2 February 2012Appointment of Linda Anne Wake as a director (2 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
19 December 2011Full accounts made up to 30 June 2011 (14 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 June 2010 (15 pages)
31 January 2011Full accounts made up to 30 June 2010 (15 pages)
17 August 2010Appointment of Helen Philippa Langton as a director (3 pages)
17 August 2010Appointment of Helen Philippa Langton as a director (3 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
18 March 2010Full accounts made up to 30 June 2009 (14 pages)
18 March 2010Full accounts made up to 30 June 2009 (14 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Robert James Rowe on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Robert James Rowe on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Robert James Rowe on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
29 July 2009Return made up to 11/07/09; full list of members (5 pages)
29 July 2009Return made up to 11/07/09; full list of members (5 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
6 February 2009Full accounts made up to 30 June 2008 (15 pages)
6 February 2009Full accounts made up to 30 June 2008 (15 pages)
9 September 2008Return made up to 11/07/08; full list of members (5 pages)
9 September 2008Return made up to 11/07/08; full list of members (5 pages)
1 September 2008Secretary appointed richard edward cockton (1 page)
1 September 2008Secretary appointed richard edward cockton (1 page)
29 August 2008Appointment terminated secretary ahmed zahedieh (1 page)
29 August 2008Appointment terminated secretary ahmed zahedieh (1 page)
3 July 2008Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 July 2008Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 4 more london riverside london SE1 2AU (1 page)
15 September 2007Director resigned (1 page)
15 September 2007New director appointed (3 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2007New director appointed (3 pages)
15 September 2007Registered office changed on 15/09/07 from: 4 more london riverside london SE1 2AU (1 page)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (3 pages)
15 September 2007New secretary appointed (1 page)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (2 pages)
15 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
15 September 2007New director appointed (3 pages)
15 September 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (3 pages)
15 September 2007Secretary resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007New secretary appointed (1 page)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
8 August 2007Company name changed sprint 1197 LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed sprint 1197 LIMITED\certificate issued on 08/08/07 (2 pages)
2 August 2007Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page)
2 August 2007Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page)
11 July 2007Incorporation (19 pages)
11 July 2007Incorporation (19 pages)