SPRINGBOARD RESEARCH LTD

Company Documents

DateDescription
22/11/2422 November 2024 Change of details for Springboard Holdings Limited as a person with significant control on 2023-12-07

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Register(s) moved to registered office address 9 King Street London EC2V 8EA

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

17/10/2217 October 2022 Satisfaction of charge 045983480001 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 045983480003 in full

View Document

13/10/2213 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 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Steven David Booth as a director on 2022-09-27

View Document

13/10/2213 October 2022 Termination of appointment of Timothy Steven Bittleston as a director on 2022-09-27

View Document

13/10/2213 October 2022 Appointment of Mr Patrick Joseph Ghilani as a director on 2022-09-27

View Document

13/10/2213 October 2022 Appointment of Mr Roman Telerman as a director on 2022-09-27

View Document

13/10/2213 October 2022 Appointment of Mr John Adler Ensign as a director on 2022-09-27

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

01/12/211 December 2021 Director's details changed for Steven David Booth on 2021-09-01

View Document

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

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM NOBLE HOUSE CAPITAL DRIVE LINFORD WOOD MILTON KEYNES MK14 6QP

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID BOOTH / 30/08/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Document

14/12/1514 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045983480003

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD UNIVERSITY TECHNOLOGY PARK CRANFIELD BEDFORDSHIRE MK43 0BT

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045983480002

View Document

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045983480001

View Document

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

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL MACDONELL

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDONELL

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM, 500 AVEBURY BOULEVARD, MILTON KEYNES, MK9 2BE

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALISTAIR MACDONELL / 27/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID BOOTH / 27/11/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

23/10/0823 October 2008 NC INC ALREADY ADJUSTED 17/02/06

View Document

23/10/0823 October 2008 ALLOT SHARES 17/02/2006

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/12/0714 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0615 March 2006 NC INC ALREADY ADJUSTED 01/07/03

View Document

15/03/0615 March 2006 NC INC ALREADY ADJUSTED 01/07/03

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 NC INC ALREADY ADJUSTED 01/07/03

View Document

06/07/046 July 2004 £ NC 1000/1200 01/07/03

View Document

12/05/0412 May 2004 CREATE A SHARE,SH RIGHT 01/07/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information