SPRING INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr Sean Gold as a director on 2024-07-30

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Appointment of Mr David Freifeld as a director on 2022-02-07

View Document

28/02/2228 February 2022 Notification of Sean Gold as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Cessation of Maurice Malcolm Goldin as a person with significant control on 2022-02-08

View Document

28/02/2228 February 2022 Termination of appointment of Maurice Malcolm Goldin as a director on 2022-02-08

View Document

28/02/2228 February 2022 Termination of appointment of Maurice Malcolm Goldin as a secretary on 2022-02-08

View Document

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

View Accounts

28/07/2128 July 2021 Registered office address changed from 16 Kings Close London NW4 2JT to Fkgb C/O 201 Haverstock Hill London NW3 4QG on 2021-07-28

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

01/03/201 March 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/10/196 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE MALCOLM GOLDIN

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 DIRECTOR APPOINTED MR MAURICE MALCOLM GOLDIN

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN GOLD

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

15/07/1615 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066385010005

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/01/1612 January 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/07/1521 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/07/1424 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/11/1310 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1321 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/11/124 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/06/1224 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GOLD / 01/11/2009

View Document

14/06/1014 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

29/11/0929 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHAYIM FREED

View Document

16/06/0916 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MR MAURICE MALCOLM GOLDIN

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR SEAN GOLD

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ABRAHAM GROCHOUSKY

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED ABRAHAM GROCHOUSKY

View Document

19/12/0819 December 2008 CURRSHO FROM 31/07/2009 TO 28/02/2009

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY AVIVA GOLDIN

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE GOLDIN

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR CHAYIM FREED

View Document

16/07/0816 July 2008 SECRETARY APPOINTED AVIVA RUTH GOLDIN LOGGED FORM

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MAURICE MALCOLM GOLDIN LOGGED FORM

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR MAURICE MALCOLM GOLDIN

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MRS AVIVA RUTH GOLDIN

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information