SPRING MOON LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

06/08/216 August 2021 Change of details for Mrs Andrea Marie Chapman as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Christopher Chapman as a person with significant control on 2021-08-06

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAPMAN / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ANDREA MARIE CHAPMAN / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPMAN / 31/03/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA MARIE WILLARD BLACK / 16/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARIE WILLARD BLACK

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPMAN / 31/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAPMAN / 31/08/2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDA CHAPMAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/082 June 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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