SPRING FINANCIAL GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2025-02-28

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Termination of appointment of Maxim Bautin as a director on 2024-03-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Richard Little as a director on 2023-02-22

View Document

01/03/231 March 2023 Appointment of Mr Nuray George Ugras as a director on 2023-02-22

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2021-02-28

View Document

08/10/218 October 2021 Cancellation of shares. Statement of capital on 2021-08-26

View Document

22/09/2122 September 2021 Change of share class name or designation

View Document

22/09/2122 September 2021 Resolutions

View Document

23/10/1923 October 2019 CURREXT FROM 31/08/2019 TO 28/02/2020

View Document

31/07/1931 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 211.034

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM BUILDING 2, GROUND FLOOR GUILDFORD BUSINESS PARK GUILDFORD GU2 8XG ENGLAND

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LTD

View Document

14/06/1914 June 2019 CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD

View Document

30/05/1930 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 168.578

View Document

29/05/1929 May 2019 ADOPT ARTICLES 04/04/2019

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/05/198 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM CAUSEWAY HOUSE OFFICE 308 THE CAUSEWAY TEDDINGTON TW11 0JR ENGLAND

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PETER MANN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR MILES ALEXANDER LYELL KIRBY

View Document

02/04/192 April 2019 ADOPT ARTICLES 20/03/2019

View Document

01/04/191 April 2019 SUB-DIVISION 20/03/19

View Document

01/04/191 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 0.001

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR RICHARD FITCH

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR STUART CHEETHAM / 08/03/2019

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FITCH

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 34 POLL HILL ROAD POLL HILL ROAD WIRRAL MERSEYSIDE CH60 7SN ENGLAND

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHEETHAM / 01/03/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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