SPRING DEV 04 LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2024-12-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
16/05/2416 May 2024 | Change of details for Mr Michael Otto Wilhelm Winter as a person with significant control on 2023-09-07 |
16/05/2416 May 2024 | Change of details for Mr Nikolaus Krane as a person with significant control on 2023-09-07 |
09/05/249 May 2024 | Appointment of Ms Lauren Amy Cooper as a director on 2024-05-08 |
09/05/249 May 2024 | Termination of appointment of Kate Henrietta Covill 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 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 |
02/04/242 April 2024 | Termination of appointment of Liban Abdulgani Elmi as a director on 2024-04-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Registration of charge 119772510005, created on 2023-10-06 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
06/07/236 July 2023 | Second filing of Confirmation Statement dated 2021-05-02 |
26/06/2326 June 2023 | Cessation of Sascha Klos as a person with significant control on 2019-08-06 |
26/06/2326 June 2023 | Cessation of Spring Che Limited as a person with significant control on 2022-07-06 |
01/06/231 June 2023 | Director's details changed for Mr Nikolaus Krane on 2023-05-02 |
01/06/231 June 2023 | Director's details changed for Mr Sascha Klos on 2023-05-02 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-02 with updates |
25/05/2325 May 2023 | Termination of appointment of John Clark Mustarde as a director on 2023-03-21 |
04/05/234 May 2023 | Satisfaction of charge 119772510003 in full |
04/05/234 May 2023 | Satisfaction of charge 119772510001 in full |
04/05/234 May 2023 | Satisfaction of charge 119772510002 in full |
04/05/234 May 2023 | Satisfaction of charge 119772510004 in full |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Appointment of John Clark Mustarde as a director on 2022-12-02 |
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 |
18/05/2118 May 2021 | Confirmation statement made on 2021-05-02 with no 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 |
23/11/2023 November 2020 | ADOPT ARTICLES 11/11/2020 |
23/11/2023 November 2020 | ARTICLES OF ASSOCIATION |
19/11/2019 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119772510002 |
24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIBAN ABDULGANI ELMI / 24/09/2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH 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 MICHAEL OTTO WILHELM WINTER |
14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / SPRING CHE LIMITED / 06/08/2019 |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAUS KRANE |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASCHA KLOS |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIBAN ABDULGANI ELMI / 12/09/2019 |
05/09/195 September 2019 | 06/08/19 STATEMENT OF CAPITAL GBP 199.90 |
05/09/195 September 2019 | ADOPT ARTICLES 06/08/2019 |
05/09/195 September 2019 | SUBDIVISION OF SHARES 29/07/2019 |
05/09/195 September 2019 | SUB-DIVISION 29/07/19 |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR SASCHA KLOS |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR NIKOLAUS KRANE |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119772510001 |
21/06/1921 June 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
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 |
03/05/193 May 2019 | 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