SPRING CRAFT LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 Compulsory strike-off action has been suspended

View Document

14/01/2214 January 2022 Termination of appointment of Numan Ali as a director on 2022-01-14

View Document

02/07/212 July 2021 Termination of appointment of Hussain Mahmood as a director on 2021-07-02

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NUMAN ALI / 04/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

18/02/1918 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR HUSSAIN MAHMOOD

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAKEEL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR NASIRA KHANUM

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR WASEEM NAZIR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 SECOND FILING FOR FORM AP01

View Document

15/08/1315 August 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM UNIT 4 RAVENSTHORPE MILLS CALDER ROAD DEWSBURY WEST YORKSHIRE WF13 3NA ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MOHAMMED SHAKEEL

View Document

01/05/121 May 2012 DIRECTOR APPOINTED NUMAN ALI

View Document

01/05/121 May 2012 DIRECTOR APPOINTED WASEEM NAZIR

View Document

01/05/121 May 2012 DIRECTOR APPOINTED NASIRA KHANUM

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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