SPRINGBOARD4ASIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 64 North Row 5th Floor London W1K 7DA on 2021-10-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/12/1919 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR COLIN HOWARD GLASS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GLASS

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HOWARD GLASS

View Document

26/04/1926 April 2019 CESSATION OF SARAH JAMES GLASS AS A PSC

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JAMES GLASS

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS SARAH JANE GLASS

View Document

07/03/197 March 2019 CESSATION OF COLIN HOWARD GLASS AS A PSC

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN HOWARD GLASS / 07/03/2019

View Document

15/02/1915 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 17/02/14 STATEMENT OF CAPITAL GBP 373.60

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GLASS

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH GLASS

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI DIAMOND

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH GLASS

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED CDG TELCO LIMITED CERTIFICATE ISSUED ON 14/01/14

View Document

13/01/1413 January 2014 CHANGE OF NAME 02/01/2014

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR DEREK HOWARD FIELDMAN

View Document

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GLASS

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MRS NAOMI HELEN DIAMOND

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED HANNAH RACHEL GLASS

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED BENJAMIN DAVID GLASS

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED SARAH JANE GLASS

View Document

10/08/1010 August 2010 SUB DIVISION 27/05/2010

View Document

10/08/1010 August 2010 27/05/10 STATEMENT OF CAPITAL GBP 190

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

29/03/1029 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1029 March 2010 CHANGE OF NAME 15/03/2010

View Document

29/03/1029 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM

View Document

12/10/0912 October 2009 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