SPRINGER DIGITAL LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

19/12/2319 December 2023 Registered office address changed from Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-12-19

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Statement of affairs

View Document

25/09/2325 September 2023 Registered office address changed from 5 Blenheim Court Brownfields Welwyn Garden City AL7 1AD England to Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW on 2023-09-25

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 236 KINGS COURT BUSINESS CENTRE LONDON ROAD STEVENAGE SG1 2NG ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 238 KINGS COURT BUSINESS CENTRE LONDON ROAD STEVENAGE SG1 2NG ENGLAND

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 4 COLLENSWOOD ROAD STEVENAGE SG2 9ER ENGLAND

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WOODS / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WOODS / 21/09/2018

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE CLEAVER / 21/09/2018

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

09/08/189 August 2018 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