SPRINGQUEST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
22/04/2522 April 2025 | Notification of Aron Goldman as a person with significant control on 2025-04-01 |
22/04/2522 April 2025 | Cessation of Jacob Schreiber as a person with significant control on 2025-04-01 |
19/12/2419 December 2024 | Registration of charge 049316650017, created on 2024-12-18 |
19/12/2419 December 2024 | Registration of charge 049316650018, created on 2024-12-18 |
19/12/2419 December 2024 | Registration of charge 049316650019, created on 2024-12-18 |
18/12/2418 December 2024 | Satisfaction of charge 10 in full |
18/12/2418 December 2024 | Satisfaction of charge 11 in full |
18/12/2418 December 2024 | Satisfaction of charge 9 in full |
18/12/2418 December 2024 | Satisfaction of charge 4 in full |
18/12/2418 December 2024 | Satisfaction of charge 3 in full |
18/12/2418 December 2024 | Satisfaction of charge 12 in full |
18/12/2418 December 2024 | Satisfaction of charge 2 in full |
18/12/2418 December 2024 | Satisfaction of charge 1 in full |
18/12/2418 December 2024 | Satisfaction of charge 13 in full |
18/12/2418 December 2024 | Satisfaction of charge 15 in full |
18/12/2418 December 2024 | Satisfaction of charge 14 in full |
12/12/2412 December 2024 | Satisfaction of charge 16 in full |
07/11/247 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
13/02/1813 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
13/02/1813 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
13/02/1813 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
29/07/1629 July 2016 | PREVSHO FROM 29/10/2015 TO 28/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
06/11/136 November 2013 | CURRSHO FROM 30/10/2012 TO 29/10/2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 3A LINTHORPE ROAD LONDON N16 5RE UNITED KINGDOM |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 214 STAMFORD HILL LONDON N16 6RA |
02/01/132 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, SECRETARY JACOB DREYFUSS |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/12/0929 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/06/0825 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
29/11/0729 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/02/0716 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0716 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0627 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/01/066 January 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/053 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0527 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/05/0517 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0517 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0510 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0510 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0420 December 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/049 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0411 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/045 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0412 January 2004 | SECRETARY RESIGNED |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 214 STAMFORD HILL LONDON N16 6RA |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | NEW SECRETARY APPOINTED |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
14/10/0314 October 2003 | 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