SPRINGDOOR LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

29/03/2229 March 2022 Appointment of Mrs Rachel Elias-Lee as a director on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Darren Antony Xiberras as a director on 2022-03-29

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR DARREN ANTONY XIBERRAS

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN FROST

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/12/1415 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR JONATHAN PARK FROST

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY HILARY WILLIAMS

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM UNIVERSITY OF GLAMORGAN TREFOREST PONTYPRIDD RHONDDA CYNON TAF CF37 1DL

View Document

17/12/1317 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/04/093 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MISS HILARY KATHRYN WILLIAMS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN BRACEGIRDLE

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: BASTION HOUSE 140 LONDON WALL LONDON EC2Y 5DN

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 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