SPRINGBEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 26 Bridle Close Enfield London EN3 6EA on 2025-07-10

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2022-10-25 with updates

View Document

01/06/231 June 2023 Registered office address changed from 10-12 Barnes High Street Barnes London SW13 9LW England to Global House 303 Ballards Lane London N12 8NP on 2023-06-01

View Document

24/05/2324 May 2023 Change of details for Mr George Yaw Afriyie-Agyekum as a person with significant control on 2022-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

11/08/2111 August 2021 Registered office address changed from 118-120 London Road London Road Mitcham CR4 3LB England to 10-12 Barnes High Street Barnes London SW13 9LW on 2021-08-11

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

21/05/2021 May 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109581070001

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109581070002

View Document

26/10/1726 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE YAW AFRIYIE-AGYEKUM

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 44A THE GREEN WARLINGHAM SURREY CR6 9NA ENGLAND

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR GEORGE YAW AFRIYIE-AGYEKUM

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

12/09/1712 September 2017 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