SPRING4 PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-21 with updates |
13/01/2513 January 2025 | Appointment of Daniel Tabatabai as a director on 2025-01-13 |
13/01/2513 January 2025 | Termination of appointment of John Peter Awdry Martyn as a director on 2025-01-13 |
13/01/2513 January 2025 | Termination of appointment of George Hugh Stallard as a director on 2025-01-13 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Termination of appointment of Michael Anthony Voller as a director on 2021-11-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / SPRING4 HOLDINGS LIMITED / 28/08/2019 |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 1ST FLOOR CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ UNITED KINGDOM |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
12/02/1912 February 2019 | VARYING SHARE RIGHTS AND NAMES |
03/08/183 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
01/07/161 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
26/02/1626 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
02/02/162 February 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
23/10/1523 October 2015 | VARYING SHARE RIGHTS AND NAMES |
09/10/159 October 2015 | DIRECTOR APPOINTED MR LEE WILLIAMSON |
09/10/159 October 2015 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL AQUILINA |
09/10/159 October 2015 | DIRECTOR APPOINTED MR MICHAEL ANTHONY VOLLER |
21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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