SPRING ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-15

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Secretary's details changed for Mrs Sarah Stingelin on 2024-05-21

View Document

24/05/2424 May 2024 Director's details changed for Mr Matthias Valentin Stingelin on 2024-05-21

View Document

24/05/2424 May 2024 Change of details for Mr Matthias Valentin Stingelin as a person with significant control on 2024-05-23

View Document

22/05/2422 May 2024 Registered office address changed from 434 Finchley Road London NW2 2HY England to 85 Great Portland Street London W1W 7LT on 2024-05-22

View Document

08/04/248 April 2024 Director's details changed for Mr Matthias Valentin Stingelin on 2021-07-01

View Document

08/04/248 April 2024 Change of details for Mr Matthias Valentin Stingelin as a person with significant control on 2021-07-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Registered office address changed from 11 Merthyr Terrace London SW13 8DL England to 434 Finchley Road London NW2 2HY on 2021-12-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

01/03/191 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM C/O HILLIER HOPKINS LLP 45 PALL MALL LONDON SW1Y 5JG ENGLAND

View Document

18/09/1818 September 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR NORTH DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH STINGELIN / 23/10/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS VALENTIN STINGELIN / 23/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS VALENTIN STINGELIN / 01/08/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH STINGELIN / 01/08/2010

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 22 EASTCHEAP LONDON EC3M 1EU

View Document

28/09/0428 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

07/10/027 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/027 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02

View Document

07/10/027 October 2002 NC INC ALREADY ADJUSTED 22/04/02

View Document

07/10/027 October 2002 £ NC 100/65000 22/04/

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 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