SPRING DEV 03 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

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

View Accounts

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Registration of charge 119771760003, created on 2024-07-02

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

09/05/249 May 2024 Appointment of Ms Lauren Amy Cooper as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Kate Henrietta Covill as a director on 2024-05-08

View Document

02/04/242 April 2024 Termination of appointment of Nikolaus Krane as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Hugo Lyinas House as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Liban Abdulgani Elmi as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Ms Kate Henrietta Covill as a director on 2024-04-02

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

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

View Accounts

23/10/2323 October 2023 Registration of charge 119771760002, created on 2023-10-06

View Document

12/10/2312 October 2023 Registration of charge 119771760001, created on 2023-10-06

View Document

12/09/2312 September 2023 Second filing for the notification of Spring Dev 04 Limited as a person with significant control

View Document

12/09/2312 September 2023 Second filing for the cessation of Spring Che Limited as a person with significant control

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2021-05-02

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2020-05-02

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

25/05/2325 May 2023 Termination of appointment of John Clark Mustarde as a director on 2023-03-21

View Document

11/05/2311 May 2023 Notification of Hollywood Borrower Limited as a person with significant control on 2023-04-20

View Document

11/05/2311 May 2023 Cessation of Spring Dev 04 Limited as a person with significant control on 2023-04-20

View Document

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 London E11 1GA on 2023-02-03

View Document

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

View Accounts

05/12/225 December 2022 Appointment of Nikolaus Krane as a director on 2022-12-02

View Document

05/12/225 December 2022 Appointment of Sascha Klos as a director on 2022-12-02

View Document

05/12/225 December 2022 Appointment of John Clark Mustarde as a director on 2022-12-02

View Document

03/10/223 October 2022 Registered office address changed from The Old Post Office Market Place Chippenham Wiltshire SN15 3HR England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2022-10-03

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/05/2118 May 2021 Confirmation statement made on 2021-05-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIBAN ABDULGANI ELMI / 24/09/2020

View Document

06/05/206 May 2020 Confirmation statement made on 2020-05-02 with updates

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 Cessation of Spring Che Limited as a person with significant control on 2019-08-06

View Document

14/02/2014 February 2020 CESSATION OF SPRING CHE LIMITED AS A PSC

View Document

14/02/2014 February 2020 Notification of Spring Dev 04 Limited as a person with significant control on 2019-08-06

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRING DEV 04 LIMITED

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIBAN ABDULGANI ELMI / 12/09/2019

View Document

21/06/1921 June 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM THE OLD POST OFFICE THE OLD POST OFFICE, 41-43 MARKET PLACE CHIPPENHAM SN15 3HR UNITED KINGDOM

View Document

03/05/193 May 2019 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