SPRING DEV 07 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Kate Henrietta Covill as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Ms Lauren Amy Cooper as a director on 2024-05-08

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

02/04/242 April 2024 Termination of appointment of Hugo Lyinas House as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Nikolaus Krane as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Liban Abdulgani Elmi as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Ms Kate Henrietta Covill as a director on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Registration of charge 125156510002, created on 2023-10-06

View Document

12/10/2312 October 2023 Registration of charge 125156510001, created on 2023-10-06

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of John Clark Mustarde as a director on 2023-03-21

View Document

11/05/2311 May 2023 Notification of Hollywood Borrower Limited as a person with significant control on 2023-04-20

View Document

11/05/2311 May 2023 Cessation of Ilos Uk Invest Gmbh as a person with significant control on 2023-04-20

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

15/03/2315 March 2023 Withdrawal of a person with significant control statement on 2023-03-15

View Document

15/03/2315 March 2023 Notification of Ilos Uk Invest Gmbh as a person with significant control on 2022-10-04

View Document

03/02/233 February 2023 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Leytonstone House 3 Hanbury Drive London E11 1GA on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Appointment of John Clark Mustarde as a director on 2022-12-02

View Document

05/12/225 December 2022 Appointment of Sascha Klos as a director on 2022-12-02

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Cessation of Spring Che Limited as a person with significant control on 2022-10-04

View Document

11/10/2211 October 2022 Appointment of Nikolaus Krane as a director on 2022-10-04

View Document

11/10/2211 October 2022 Notification of a person with significant control statement

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information