SPRING AD CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Micro company accounts made up to 2024-01-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-09-23 with no updates |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
27/10/2327 October 2023 | Termination of appointment of Pragma Ventures Limited as a director on 2023-10-27 |
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 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-01-30 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
20/10/2220 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-23 with updates |
21/10/2121 October 2021 | Notification of Russell Adam Bahar as a person with significant control on 2021-04-29 |
21/10/2121 October 2021 | Notification of Laura Hilary Bahar as a person with significant control on 2021-04-29 |
20/10/2120 October 2021 | Withdrawal of a person with significant control statement on 2021-10-20 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
18/01/2118 January 2021 | 30/01/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19 |
26/09/1926 September 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 7 MERILLION COURT 2 SUNBURY GARDENS MILLHILL NW7 3GJ UNITED KINGDOM |
17/01/1817 January 2018 | DIRECTOR APPOINTED MR LAURA BAHAR |
05/01/185 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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