SPRING GARDEN BRISTOL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/11/2418 November 2024 | Amended total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Current accounting period shortened from 2024-07-31 to 2024-03-31 |
04/10/234 October 2023 | Registration of charge 081255700009, created on 2023-09-28 |
02/10/232 October 2023 | Satisfaction of charge 081255700005 in full |
02/10/232 October 2023 | Part of the property or undertaking has been released from charge 081255700002 |
02/10/232 October 2023 | Satisfaction of charge 081255700004 in full |
29/09/2329 September 2023 | Registration of charge 081255700008, created on 2023-09-28 |
29/09/2329 September 2023 | Registration of charge 081255700007, created on 2023-09-28 |
19/09/2319 September 2023 | Satisfaction of charge 081255700001 in full |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-02 with updates |
24/03/2124 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081255700005 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL BS1 6HL ENGLAND |
11/04/1811 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081255700004 |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081255700003 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/03/178 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081255700002 |
17/01/1717 January 2017 | SECRETARY APPOINTED SARA TOUSSIMANESH |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY MEHRDAD TOUSSIMANESH |
29/09/1629 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081255700001 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O MR B TOUSSIMANESH 5 - 6 CLIFTON DOWN ROAD CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AG ENGLAND |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
15/02/1615 February 2016 | DIRECTOR APPOINTED MR KIAN TOUSSIMANESH |
15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DEMBO |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 98 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EQ |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/07/1510 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOJANG TOUSSIMANESH / 10/07/2015 |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARCUS DEMBO / 10/07/2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
22/07/1422 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/07/1311 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
02/07/122 July 2012 | 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