NORDIC SPRINGBOARD LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 DIRECTOR APPOINTED MR ANDERS OLOF VICTOR GRUNDBERG

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN OLOF GRUNDBERG

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 29 CRANMER ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1DN ENGLAND

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY MARY GRUNDBERG

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR BENGT GRUNDBERG

View Document

15/12/1715 December 2017 CESSATION OF BENGT GRUNDBERG AS A PSC

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR IAN OLOF GRUNDBERG

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 69 POPES GROVE TWICKENHAM TW1 4JT

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/11/128 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/11/1021 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/12/0915 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENGT AXEL GRUNDBERG / 02/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

03/11/033 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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