SPRING DEV 07 LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Full accounts made up to 2024-12-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-11 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 |
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 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-11 with updates |
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 Nikolaus Krane 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 | Appointment of Ms Kate Henrietta Covill as a director on 2024-04-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Registration of charge 125156510002, created on 2023-10-06 |
12/10/2312 October 2023 | Registration of charge 125156510001, created on 2023-10-06 |
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 |
11/05/2311 May 2023 | Notification of Hollywood Borrower Limited as a person with significant control on 2023-04-20 |
11/05/2311 May 2023 | Cessation of Ilos Uk Invest Gmbh as a person with significant control on 2023-04-20 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-11 with updates |
15/03/2315 March 2023 | Withdrawal of a person with significant control statement on 2023-03-15 |
15/03/2315 March 2023 | Notification of Ilos Uk Invest Gmbh as a person with significant control on 2022-10-04 |
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 |
05/12/225 December 2022 | Appointment of Sascha Klos as a director on 2022-12-02 |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Memorandum and Articles of Association |
11/10/2211 October 2022 | Cessation of Spring Che Limited as a person with significant control on 2022-10-04 |
11/10/2211 October 2022 | Appointment of Nikolaus Krane as a director on 2022-10-04 |
11/10/2211 October 2022 | Notification of a person with significant control statement |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2012 March 2020 | 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