SPRINGOAK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
08/11/248 November 2024 | Satisfaction of charge 5 in full |
30/10/2430 October 2024 | Micro company accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Satisfaction of charge 1 in full |
19/08/2419 August 2024 | All of the property or undertaking has been released from charge 4 |
19/08/2419 August 2024 | Satisfaction of charge 2 in full |
19/08/2419 August 2024 | Satisfaction of charge 4 in full |
19/08/2419 August 2024 | Satisfaction of charge 3 in full |
19/08/2419 August 2024 | Satisfaction of charge 6 in full |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Registration of charge 032557010008, created on 2023-10-27 |
08/08/238 August 2023 | Registration of charge 032557010007, created on 2023-08-07 |
23/04/2323 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
21/01/2221 January 2022 | Appointment of Mrs Lynsey Marjorie Amanda Matadeen-D'naute as a director on 2022-01-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/02/2125 February 2021 | CHANGE OF PARTICULARS FOR A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/09/1928 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS DELORES MATADEEN / 05/09/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS DELORES MATADEEN / 05/09/2019 |
05/09/195 September 2019 | APPOINTMENT TERMINATED, SECRETARY DANNY CONNORS |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELORES RAMDAS MATADEEN / 05/09/2019 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DELORES RAMDAS MATADEEN / 05/09/2019 |
05/09/195 September 2019 | SECRETARY APPOINTED MRS LYNSEY MARJORIE AMANDA MATADEEN-D'NAUTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM, 9 RADNOR ROAD, HANDSWORTH, BIRMINGHAM, B20 3SP |
02/01/192 January 2019 | CHANGE OF PARTICULARS FOR A PSC |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/12/106 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DELORES RAMDAS MATADEEN / 27/09/2010 |
06/12/106 December 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/11/0923 November 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
21/07/0921 July 2009 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
29/01/0329 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
29/01/0329 January 2003 | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
08/01/028 January 2002 | STRIKE-OFF ACTION DISCONTINUED |
08/01/028 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99 |
16/10/0116 October 2001 | FIRST GAZETTE |
15/03/0015 March 2000 | NEW SECRETARY APPOINTED |
04/01/004 January 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
26/10/9926 October 1999 | RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS |
24/11/9824 November 1998 | RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS |
27/07/9827 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
05/05/985 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/982 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/982 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/982 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/9814 January 1998 | NEW SECRETARY APPOINTED |
14/01/9814 January 1998 | RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS |
15/04/9715 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/978 February 1997 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/9716 January 1997 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
18/11/9618 November 1996 | NEW DIRECTOR APPOINTED |
18/11/9618 November 1996 | NEW DIRECTOR APPOINTED |
26/10/9626 October 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/10/9626 October 1996 | SECRETARY RESIGNED |
26/10/9626 October 1996 | DIRECTOR RESIGNED |
26/10/9626 October 1996 | ALTER MEM AND ARTS 23/10/96 |
26/10/9626 October 1996 | REGISTERED OFFICE CHANGED ON 26/10/96 FROM: REGENT HOUSE 316 BEULAH HILL, LONDON, SE19 3HF |
27/09/9627 September 1996 | 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