SPRING AD CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-01-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

27/10/2327 October 2023 Termination of appointment of Pragma Ventures Limited as a director on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from 30 Grenville Place London NW7 3SF England to 13 Caddis Close Stanmore HA7 3TL on 2023-10-27

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

21/10/2121 October 2021 Notification of Russell Adam Bahar as a person with significant control on 2021-04-29

View Document

21/10/2121 October 2021 Notification of Laura Hilary Bahar as a person with significant control on 2021-04-29

View Document

20/10/2120 October 2021 Withdrawal of a person with significant control statement on 2021-10-20

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

18/01/2118 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

26/09/1926 September 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 7 MERILLION COURT 2 SUNBURY GARDENS MILLHILL NW7 3GJ UNITED KINGDOM

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR LAURA BAHAR

View Document

05/01/185 January 2018 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