SPRINGARDI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-03-15 with no updates |
25/12/2425 December 2024 | Micro company accounts made up to 2024-06-27 |
27/06/2427 June 2024 | Annual accounts for year ending 27 Jun 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-06-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
14/03/2414 March 2024 | Appointment of Mrs Anushree Nitin Patil as a director on 2024-03-14 |
14/12/2314 December 2023 | Registered office address changed from 101 High Street Andover SP10 1nd England to 14 West Street Brighton BN1 2RE on 2023-12-14 |
12/09/2312 September 2023 | Notification of Nitin Ramchandra Patil as a person with significant control on 2023-09-09 |
12/09/2312 September 2023 | Appointment of Mr Nitin Ramchandra Patil as a director on 2023-09-09 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
08/09/238 September 2023 | Termination of appointment of Pasquale Biscardi as a director on 2023-09-07 |
08/09/238 September 2023 | Cessation of Pasquale Biscardi as a person with significant control on 2023-09-07 |
08/09/238 September 2023 | Registered office address changed from 14 West Street Brighton BN1 2RE England to 101 High Street Andover SP10 1nd on 2023-09-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/03/2021 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083912530002 |
05/03/205 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083912530001 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
13/01/2013 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASQUALE BISCARDI |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN SPRINGER |
13/01/2013 January 2020 | CESSATION OF HELEN SPRINGER AS A PSC |
13/01/2013 January 2020 | CESSATION OF PASQUALE BISCARDI AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | 27/06/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
27/06/1827 June 2018 | Annual accounts for year ending 27 Jun 2018 |
03/04/183 April 2018 | 27/06/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE BISCARDI / 01/09/2017 |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PASQUALE BISCARDI / 05/09/2017 |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE BISCARDI / 04/02/2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 27 February 2016 |
29/07/1629 July 2016 | CURREXT FROM 27/02/2017 TO 27/06/2017 |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
27/02/1627 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
27/11/1527 November 2015 | PREVSHO FROM 28/02/2015 TO 27/02/2015 |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM SHERIDAN HOUSE 2ND FLOOR 112-116 WESTERN ROAD HOVE BN3 1DD |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
03/12/143 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE BISCARDI / 01/01/2014 |
19/03/1419 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN SPRINGER / 01/01/2014 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE UNITED KINGDOM |
06/02/136 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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