SPRING DEV 01 LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Full accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
09/05/249 May 2024 | Termination of appointment of Kate Henrietta Covill as a director on 2024-05-08 |
09/05/249 May 2024 | Appointment of Ms Lauren Amy Cooper as a director on 2024-05-08 |
02/04/242 April 2024 | Appointment of Ms Kate Henrietta Covill as a director on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Liban Abdulgani Elmi as a director on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Nikolaus Krane as a director on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Hugo Lyinas House as a director on 2024-04-02 |
28/02/2428 February 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Registration of charge 114900720002, created on 2023-10-06 |
12/10/2312 October 2023 | Registration of charge 114900720001, created on 2023-10-06 |
12/09/2312 September 2023 | Second filing for the cessation of Spring Che Limited as a person with significant control |
12/09/2312 September 2023 | Second filing for the notification of Spring Dev 04 Limited as a person with significant control |
07/09/237 September 2023 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2023-09-07 |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2021-07-29 |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2019-07-29 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Termination of appointment of John Clark Mustarde as a director on 2023-03-21 |
12/05/2312 May 2023 | Notification of Hollywood Borrower Limited as a person with significant control on 2023-04-20 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/05/2311 May 2023 | Cessation of Spring Dev 04 Limited as a person with significant control on 2023-04-20 |
03/02/233 February 2023 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA on 2023-02-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Appointment of Nikolaus Krane as a director on 2022-12-02 |
05/12/225 December 2022 | Appointment of Sascha Klos as a director on 2022-12-02 |
05/12/225 December 2022 | Appointment of John Clark Mustarde as a director on 2022-12-02 |
03/10/223 October 2022 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham SN15 3HR United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2022-10-03 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-29 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIBAN ABDULGANI ELMI / 24/09/2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRING DEV 04 LIMITED |
14/02/2014 February 2020 | CESSATION OF SPRING CHE LIMITED AS A PSC |
14/02/2014 February 2020 | Cessation of Spring Che Limited as a person with significant control on 2019-08-06 |
14/02/2014 February 2020 | Notification of Spring Dev 04 Limited as a person with significant control on 2019-08-06 |
10/10/1910 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIBAN ABDULGANI ELMI / 12/09/2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
12/08/1912 August 2019 | Confirmation statement made on 2019-07-29 with updates |
21/06/1921 June 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLOMBI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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