SPRING MANAGEMENT CONSULTANCY LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Termination of appointment of Rishabh Kumar Jain as a director on 2024-02-28

View Document

30/04/2430 April 2024 Director's details changed for Mr Rishabh Kumar Jain on 2024-02-28

View Document

30/04/2430 April 2024 Registered office address changed from 9 Golden Hinde Gardens Brooklands Milton Keynes MK10 7JU England to Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 2024-04-30

View Document

24/02/2424 February 2024 Certificate of change of name

View Document

23/02/2423 February 2024 Cessation of Rishabh Jain as a person with significant control on 2024-02-09

View Document

23/02/2423 February 2024 Notification of Naveen Muthineni as a person with significant control on 2024-02-09

View Document

23/02/2423 February 2024 Appointment of Mr Naveen Kumar Muthineni as a director on 2024-02-09

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Registered office address changed from 60a Queensway Stevenage SG1 1EE England to 9 Golden Hinde Gardens Brooklands Milton Keynes MK10 7JU on 2022-03-04

View Document

04/03/224 March 2022 Registered office address changed from 9 Golden Hinde Gardens Brooklands Milton Keynes MK10 7JU England to 60a Queensway Stevenage SG1 1EE on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWANDEEP SINGH / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAWANDEEP SINGH / 23/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 12 EDGEHILL CLOSE GREAT GLEN LEICESTER LE8 9FY UNITED KINGDOM

View Document

29/01/1829 January 2018 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