SPRING ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Secretary's details changed for Mrs Sarah Stingelin on 2024-05-21 |
24/05/2424 May 2024 | Director's details changed for Mr Matthias Valentin Stingelin on 2024-05-21 |
24/05/2424 May 2024 | Change of details for Mr Matthias Valentin Stingelin as a person with significant control on 2024-05-23 |
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 |
08/04/248 April 2024 | Director's details changed for Mr Matthias Valentin Stingelin on 2021-07-01 |
08/04/248 April 2024 | Change of details for Mr Matthias Valentin Stingelin as a person with significant control on 2021-07-01 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/09/198 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
01/03/191 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
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 |
18/09/1818 September 2018 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/17 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
28/08/1828 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
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 |
07/09/157 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
17/04/1517 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
09/09/149 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
12/03/1412 March 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
19/11/1319 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH STINGELIN / 23/10/2013 |
19/11/1319 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS VALENTIN STINGELIN / 23/10/2013 |
21/10/1321 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
09/05/139 May 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
26/09/1226 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
27/04/1227 April 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
16/09/1116 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
03/05/113 May 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
18/10/1018 October 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS VALENTIN STINGELIN / 01/08/2010 |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH STINGELIN / 01/08/2010 |
19/04/1019 April 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ |
22/09/0922 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
10/09/0810 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
04/02/054 February 2005 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 22 EASTCHEAP LONDON EC3M 1EU |
28/09/0428 September 2004 | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
28/08/0328 August 2003 | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
19/02/0319 February 2003 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
07/10/027 October 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/10/027 October 2002 | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS |
07/10/027 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
07/10/027 October 2002 | REGISTERED OFFICE CHANGED ON 07/10/02 |
07/10/027 October 2002 | NC INC ALREADY ADJUSTED 22/04/02 |
07/10/027 October 2002 | £ NC 100/65000 22/04/ |
03/04/023 April 2002 | SECRETARY RESIGNED |
03/04/023 April 2002 | DIRECTOR RESIGNED |
03/04/023 April 2002 | NEW SECRETARY APPOINTED |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
05/09/015 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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