SPRING FINANCIAL LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-03-01

View Document

26/10/2126 October 2021 Notification of Darren Andrew Lee as a person with significant control on 2021-03-01

View Document

22/10/2122 October 2021 Cessation of Adam Jones as a person with significant control on 2021-03-01

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

22/10/2122 October 2021 Notification of Reza Hekmat as a person with significant control on 2021-03-01

View Document

21/04/2121 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

25/08/2025 August 2020 ARTICLES OF ASSOCIATION

View Document

25/08/2025 August 2020 ADOPT ARTICLES 05/03/2020

View Document

14/08/2014 August 2020 10/03/20 STATEMENT OF CAPITAL GBP 1126.76

View Document

12/08/2012 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR REZA HEKMAT

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM JONES / 05/02/2020

View Document

02/03/202 March 2020 CONSOLIDATION 05/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/2027 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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