SPRING SIGMA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Change of details for Mr Mohammad Mezanur Rahaman as a person with significant control on 2023-01-11

View Document

04/06/244 June 2024 Cessation of Mohammad Rahaman as a person with significant control on 2023-01-11

View Document

04/06/244 June 2024 Notification of Mohammad Mezanur Rahaman as a person with significant control on 2023-01-11

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

10/11/2310 November 2023 Registered office address changed from Unit 124 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG England to 49 Mile End Road London E1 4TT on 2023-11-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

07/09/237 September 2023 Certificate of change of name

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Shamsul Matin Russel as a director on 2023-01-10

View Document

11/01/2311 January 2023 Registered office address changed from Flat 10 Fetherton Court, Spring Place Barking IG11 7GL England to Unit 124 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Mohammad Mezanur Rahaman on 2023-01-10

View Document

11/01/2311 January 2023 Director's details changed for Mr Mohammad Mezanur Rahaman on 2023-01-11

View Document

11/01/2311 January 2023 Notification of Mohammad Rahaman as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Shamsul Matin Russel as a person with significant control on 2023-01-10

View Document

11/01/2311 January 2023 Termination of appointment of Syed Feroz Ghani as a director on 2023-01-10

View Document

11/01/2311 January 2023 Termination of appointment of Shohidul Islam as a director on 2023-01-10

View Document

06/10/226 October 2022 Notification of Shamsul Matin Russel as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Cessation of Syed Feroz Ghani as a person with significant control on 2021-09-03

View Document

08/05/228 May 2022 Micro company accounts made up to 2021-09-30

View Document

08/05/228 May 2022 Director's details changed for Mr Mohammad Mezanur Rahman on 2022-03-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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