SPRING IMPACT (TRADING) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/05/232 May 2023 Termination of appointment of Daniel Natan Max Berelowitz as a director on 2023-05-02

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

26/09/2226 September 2022 Director's details changed for Mr Daniel Natan Max Berelowitz on 2022-09-26

View Document

26/09/2226 September 2022 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 SECOND FILING OF AP01 FOR NORMAN MCKIEGHAN BOONE

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / SPRING IMPACT / 16/09/2019

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MYERS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED NORMAN MCKIEGHAN BOONE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERHILL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED PETER MALCOLM LOWTHIAN FREEDMAN

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR SIMON MYERS

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / INTERNATIONAL CENTRE FOR SOCIAL FRANCHISING / 22/11/2017

View Document

22/11/1722 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED ICSF (TRADING) LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 ADOPT ARTICLES 10/10/2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK UNDERHILL / 01/09/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 9 MANSFIELD PLACE LONDON NW3 1HS UNITED KINGDOM

View Document

02/12/132 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1310 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/131 February 2013 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

03/01/133 January 2013

View Document

02/01/132 January 2013

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER PATRICK UNDERHILL

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA RANKMORE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR DANIEL NATAN MAX BERELOWITZ

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED ALNERY NO. 3065 LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company