DS SPRING MIDCO 1 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

05/02/255 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-02 with updates

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

04/05/224 May 2022 Registered office address changed from The Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 2nd Floor, Connect 38 1 Dover Place Ashford TN23 1FB on 2022-05-04

View Document

01/04/221 April 2022 Full accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM NATIONS HOUSE, 9TH FLOOR 103 WIGMORE STREET LONDON W1U 1QS UNITED KINGDOM

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

19/06/2019 June 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

08/11/198 November 2019 16/09/19 STATEMENT OF CAPITAL GBP 390911

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKE STREET V LIMITED (AS MANAGER OF SPRING INVESTMENT LP)

View Document

03/10/193 October 2019 CESSATION OF DS CORNERSTONE LP AS A PSC

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MS RENÉE MARIE BOGDANOVIC

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUGO STRACHAN

View Document

20/06/1920 June 2019 CESSATION OF PAULA HORAN AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DS CORNERSTONE LP

View Document

20/06/1920 June 2019 CESSATION OF ANDREW LAMBE AS A PSC

View Document

30/05/1930 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED FAIRYWING MIDCO 1 LIMITED CERTIFICATE ISSUED ON 30/05/19

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR HUGO ALEXANDER STRACHAN

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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