SPRINGCROSS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Registered office address changed from 55a South Road Sparkbrook Birmingham B11 1EX England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2024-09-29

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Termination of appointment of David Hodges as a director on 2024-07-12

View Document

20/08/2420 August 2024 Appointment of Mr Charles Wrightson as a director on 2023-08-01

View Document

20/08/2420 August 2024 Notification of Charles Wrightson as a person with significant control on 2023-08-01

View Document

20/08/2420 August 2024 Cessation of David Hodges as a person with significant control on 2024-07-12

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

23/04/2423 April 2024 Registered office address changed from 55 South Road Sparkbrook Birmingham B11 1EX England to 55a South Road Sparkbrook Birmingham B11 1EX on 2024-04-23

View Document

17/04/2417 April 2024 Notification of David Hodges as a person with significant control on 2023-06-01

View Document

17/04/2417 April 2024 Termination of appointment of Sebastian Walker as a director on 2024-02-01

View Document

17/04/2417 April 2024 Appointment of Mr David Hodges as a director on 2023-06-01

View Document

27/01/2427 January 2024 Registered office address changed from 141 Lower Marsh London SE1 7AE England to 55 South Road Sparkbrook Birmingham B11 1EX on 2024-01-27

View Document

10/01/2410 January 2024 Cessation of Chris Hadjioannou as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 141 Lower Marsh London SE1 7AE on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Chris Hadjioannou as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Sebastian Walker as a director on 2023-05-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2021 July 2020 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