SPRINGBOURNE MANAGEMENT AND TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr. Rajan Dubey on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Rajan Dubey as a person with significant control on 2025-05-20

View Document

15/05/2515 May 2025 Appointment of Mr. Rajan Dubey as a director on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of Prabhat Pattavi as a person with significant control on 2025-05-14

View Document

15/05/2515 May 2025 Termination of appointment of Prabhat Pattavi as a director on 2025-05-14

View Document

15/05/2515 May 2025 Notification of Rajan Dubey as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of Prabhat Pattavi as a person with significant control on 2025-05-14

View Document

22/12/2422 December 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Registered office address changed from 33 Alfred Place London Fitzrovia WC1E 7DP England to 55 Riding House Street London W1W 7EE on 2021-11-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

07/12/197 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAMEER SHRIVASTAVA

View Document

07/12/197 December 2019 CESSATION OF SAMEER SHRIVASTAVA AS A PSC

View Document

07/12/197 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHAT PATTAVI

View Document

07/12/197 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHAT PATTAVI

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MR. PRABHAT PATTAVI

View Document

01/11/191 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MR. SAMEER SHRIVASTAVA

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDAKKANA BHAT MAHABALESHWARA

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMEER SHRIVASTAVA

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR. EDAKKANA SHAM BHAT MAHABALESHWARA

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/04/1819 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 78 YORK STREET MARYLEBONE LONDON W1H 1DP

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER SHRIVASTAVA

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information