SPRINGFIELD GROUP LTD

Company Documents

DateDescription
31/07/2331 July 2023 Registered office address changed from 179 Queensway Queensway Bletchley Milton Keynes MK2 2DZ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-07-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/04/2123 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MUIGAI GITUNGO

View Document

13/11/1913 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2019

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/10/1719 October 2017 CHANGE PERSON AS DIRECTOR

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR GEORGE MUIGAI GITUNGO

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX KAMAU

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE GITUNGO

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR ALEX NYAGA KAMAU

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ISABEL MUIGAI

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 39 ELM PARK CLOSE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5PN

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED CHARTA LOGISTICS LTD CERTIFICATE ISSUED ON 25/08/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/05/1610 May 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 COMPANY NAME CHANGED CHARTA RECYCLING SERVICES LTD CERTIFICATE ISSUED ON 02/02/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/06/152 June 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/03/1413 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL GATHONI MUIGAI / 14/05/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/03/1310 March 2013 DIRECTOR APPOINTED MR GEORGE MUIGAI GITUNGO

View Document

31/01/1331 January 2013 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