SPRING NETWORK LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-11-27

View Document

14/07/2314 July 2023 Notification of Alexander Aghas as a person with significant control on 2022-08-12

View Document

13/07/2313 July 2023 Withdrawal of a person with significant control statement on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

27/11/2127 November 2021 Annual accounts for year ending 27 Nov 2021

View Accounts

12/02/2112 February 2021 27/11/19 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

21/02/2021 February 2020 27/11/18 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 Annual accounts for year ending 27 Nov 2019

View Accounts

21/11/1921 November 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

22/08/1922 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/11/1827 November 2018 Annual accounts for year ending 27 Nov 2018

View Accounts

27/08/1827 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTIANE NYA

View Document

07/01/177 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTIANE NYE / 10/12/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, NO UPDATES

View Document

13/12/1613 December 2016 SECRETARY APPOINTED MISS CHRISTIANE NYE

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ROHIT KUMAR1 LTD


  • 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