SPRINGFORWARD MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-18 with updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
23/10/2223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 185 Chorley New Road Bolton BL1 4QZ on 2021-12-01 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
12/07/2112 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / MR VALENTIN CIUBOTARIU / 18/11/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 66 CROSS STREET SALE MANCHESTER M33 7AN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
21/06/1521 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/06/1429 June 2014 | 01/12/13 STATEMENT OF CAPITAL GBP 2 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
14/08/1114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1022 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN CIUBOTARIU / 24/12/2009 |
24/12/0924 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN CIUBOTARIU / 01/01/2009 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | APPOINTMENT TERMINATED SECRETARY IONEL BENTARU |
19/11/0719 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | SECRETARY RESIGNED |
16/11/0716 November 2007 | DIRECTOR RESIGNED |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
14/06/0714 June 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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