SPRINGARDI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

25/12/2425 December 2024 Micro company accounts made up to 2024-06-27

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

14/03/2414 March 2024 Appointment of Mrs Anushree Nitin Patil as a director on 2024-03-14

View Document

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

View Document

12/09/2312 September 2023 Notification of Nitin Ramchandra Patil as a person with significant control on 2023-09-09

View Document

12/09/2312 September 2023 Appointment of Mr Nitin Ramchandra Patil as a director on 2023-09-09

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

08/09/238 September 2023 Termination of appointment of Pasquale Biscardi as a director on 2023-09-07

View Document

08/09/238 September 2023 Cessation of Pasquale Biscardi as a person with significant control on 2023-09-07

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083912530002

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083912530001

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASQUALE BISCARDI

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN SPRINGER

View Document

13/01/2013 January 2020 CESSATION OF HELEN SPRINGER AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF PASQUALE BISCARDI AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 27/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

03/04/183 April 2018 27/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE BISCARDI / 01/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR PASQUALE BISCARDI / 05/09/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE BISCARDI / 04/02/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

29/07/1629 July 2016 CURREXT FROM 27/02/2017 TO 27/06/2017

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/11/1527 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM SHERIDAN HOUSE 2ND FLOOR 112-116 WESTERN ROAD HOVE BN3 1DD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE BISCARDI / 01/01/2014

View Document

19/03/1419 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN SPRINGER / 01/01/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

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

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information