SPRINGING DRAGON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
23/01/2223 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/01/211 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060919300002 |
15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060919300001 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE COE / 14/02/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREAS HARRISON / 14/02/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE COE / 14/02/2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/02/1626 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/03/156 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM NAPPERS, HIGH STREET MAYFIELD VILLAGE MAYFIELD EAST SUSSEX TN20 6AB |
20/02/1420 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
20/02/1420 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE COE / 08/02/2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/02/1327 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/03/127 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/02/1122 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE COE / 28/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREAS HARRISON / 28/02/2010 |
01/03/101 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | DIRECTOR APPOINTED MS SAMANTHA JANE COE |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/11/086 November 2008 | PREVEXT FROM 29/02/2008 TO 30/04/2008 |
04/03/084 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: SWIFT HOUSE, 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR |
08/02/078 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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