SPRINGCROWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Change of details for Ms Anna Alexandra Weisz as a person with significant control on 2022-09-12

View Document

18/12/2318 December 2023 Director's details changed for Ms Anna Alexandra Weisz on 2022-09-12

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

23/09/2223 September 2022 Appointment of Mr Luke Coleman as a director on 2022-09-22

View Document

04/05/224 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR HOWARD WAYNE WEISBERG

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE WEISZ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034747760003

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034747760004

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034747760002

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034747760001

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR PATRICK ANDREW MATTHEWS

View Document

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA WEISZ

View Document

24/10/1724 October 2017 CESSATION OF ANNA ALEXANDRA WEISZ AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGI GIDEON WITTENBERG

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

20/03/1720 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 6 HEDDON STREET FOURTH FLOOR LONDON W1B 4BS

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

16/02/1616 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON GEORGI WITTENBERG / 01/12/2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034747760002

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034747760001

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON GEORGI WITTENBERG / 29/07/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ALEXANDRA WEISZ / 02/12/2014

View Document

06/01/156 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK ANDREW MATTHEWS / 02/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WEISZ / 02/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON GEORGI WITTENBERG / 02/12/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD WEISBERG

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1421 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON WITTENBERG / 30/08/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON WITTENBERG / 30/08/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM MAZARS LLP, THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED GIDEON WITTENBERG

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED HOWARD WAYNE WEISBERG

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WEISZ / 02/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA ALEXANDRA WEISZ / 02/12/2009

View Document

31/03/0931 March 2009 SECRETARY APPOINTED ANNA ALEXANDRA WEISZ

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED ANNA ALEXANDRA WEISZ

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY ANNA WEISZ

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WEISS / 01/01/2009

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: MAZARS LLP, SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

04/12/074 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: MAZARS SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: NEVILLE RUSSELL HOUSE 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1H7

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 AUTHORISED NEW SHARES 30/11/00

View Document

10/03/0010 March 2000 NC INC ALREADY ADJUSTED 24/02/00

View Document

10/03/0010 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0010 March 2000 £ NC 100/2000000 24/02/99

View Document

10/03/0010 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/00

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/02/9818 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/04/98

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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