SPRINGBOURNE TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM ASSEMBLY HOUSE 34-38 BROADWAY MAIDENHEAD SL6 1LU ENGLAND

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MRS TAMSIN VERNON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES VERNON / 16/12/2019

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMSIN VERNON

View Document

20/12/1920 December 2019 SECRETARY APPOINTED MRS TAMSIN VERNON

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 31/07/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information