SPRING BEAN LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

27/10/2427 October 2024 Previous accounting period shortened from 2024-01-28 to 2024-01-27

View Document

27/04/2427 April 2024 Unaudited abridged accounts made up to 2023-01-28

View Document

28/01/2428 January 2024 Current accounting period shortened from 2023-01-29 to 2023-01-28

View Document

19/01/2419 January 2024 Registered office address changed from Unit 22 Sawley Road Miles Platting Manchester M40 8BB England to Brow Top, Lees Lane Wilmslow Cheshire SK9 2LR Uk on 2024-01-19

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

28/10/2328 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

23/12/2023 December 2020 30/01/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MISS REBECCA BEAN

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA BEAN

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 51A TURNBERRY DRIVE WILMSLOW CHESHIRE SK9 2QW ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

19/01/1919 January 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1618 January 2016 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