SPRINGBOARD RESEARCH HOLDINGS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

24/07/2424 July 2024 Register(s) moved to registered office address 9 King Street London EC2V 8EA

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Satisfaction of charge 091334340002 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 091334340003 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 091334340001 in full

View Document

05/10/225 October 2022 Registered office address changed from Libra House Sunrise Parkway Milton Keynes Buckinghamshire MK14 6PH United Kingdom to 9 King Street London EC2V 8EA on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr Roman Telerman as a director on 2022-09-27

View Document

05/10/225 October 2022 Appointment of Mr Patrick Joseph Ghilani as a director on 2022-09-27

View Document

05/10/225 October 2022 Cessation of Steven David Booth as a person with significant control on 2022-09-27

View Document

04/10/224 October 2022 Appointment of Mr John Adler Ensign as a director on 2022-09-27

View Document

04/10/224 October 2022 Notification of Mri Software Limited as a person with significant control on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Julie Elizabeth Richings as a director on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Steven David Booth as a director on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Timothy Steven Bittleston as a director on 2022-09-27

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

30/11/2130 November 2021 Director's details changed for Mr Steven David Booth on 2021-09-01

View Document

30/11/2130 November 2021 Change of details for Mr Steven David Booth as a person with significant control on 2021-09-01

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Termination of appointment of Daniel Simon Freed as a director on 2021-03-25

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID BOOTH / 11/06/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID BOOTH / 11/06/2020

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/09/1925 September 2019 SAIL ADDRESS CREATED

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANGER

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR DANIEL SIMON FREED

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/01/1816 January 2018 16/11/15 STATEMENT OF CAPITAL GBP 25608.00

View Document

13/12/1713 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2016

View Document

13/12/1713 December 2017 SECOND FILED SH01 - 19/12/16 STATEMENT OF CAPITAL GBP 26941.32

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM NOBLE HOUSE CAPITAL DRIVE LINFORD WOOD MILTON KEYNES MK14 6QP

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID BOOTH / 30/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID BOOTH / 30/08/2017

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 19/12/16 STATEMENT OF CAPITAL GBP 26441.32

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR COLIN JAMES GRANGER

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

28/01/1728 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091334340003

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE WEHRLE

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS JULIE ELIZABETH RICHINGS

View Document

01/12/151 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/151 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091334340002

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR DAVID ALLAN BELL

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GILES WHITMAN

View Document

22/09/1522 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

28/04/1528 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 25108.00

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD UNIVERSITY TECHNOLOGY PARK CRANFIELD BEDFORDSHIRE MK43 0BT ENGLAND

View Document

07/11/147 November 2014 ADOPT ARTICLES 24/10/2014

View Document

05/11/145 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 24628

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/143 November 2014 COMPANY NAME CHANGED RED TIGER 2014 LIMITED CERTIFICATE ISSUED ON 03/11/14

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MRS DIANE EMMA WEHRLE

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091334340001

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR TIMOTHY STEVEN BITTLESTON

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O C/O ASB LAW LLP ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF UNITED KINGDOM

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR GILES RICHARD WHITMAN

View Document

16/07/1416 July 2014 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