SPRING DEV 08 LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Document

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

View Accounts

22/09/2322 September 2023 Cessation of Hollywood Borrower Limited as a person with significant control on 2023-09-05

View Document

22/09/2322 September 2023 Notification of Spring Dev 04 Limited as a person with significant control on 2023-09-05

View Document

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

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 Cessation of Spring Dev 04 Limited as a person with significant control on 2023-04-20

View Document

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

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

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 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

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

View Document

03/10/223 October 2022 Registered office address changed from 41-43 Market Place Chippenham 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

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

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

View Accounts

12/03/2012 March 2020 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