SPRING BEAN LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
27/10/2427 October 2024 | Previous accounting period shortened from 2024-01-28 to 2024-01-27 |
27/04/2427 April 2024 | Unaudited abridged accounts made up to 2023-01-28 |
28/01/2428 January 2024 | Current accounting period shortened from 2023-01-29 to 2023-01-28 |
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 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-23 with updates |
28/10/2328 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
28/01/2328 January 2023 | Annual accounts for year ending 28 Jan 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-23 with updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
12/12/2112 December 2021 | Confirmation statement made on 2021-11-23 with updates |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
23/12/2023 December 2020 | 30/01/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | DIRECTOR APPOINTED MISS REBECCA BEAN |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
20/10/2020 October 2020 | FIRST GAZETTE |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BEAN |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 51A TURNBERRY DRIVE WILMSLOW CHESHIRE SK9 2QW ENGLAND |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
30/10/1930 October 2019 | 30/01/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
19/01/1919 January 2019 | 30/01/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
06/10/176 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1618 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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