SPRINGVIEW INVESTMENTS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Notification of Springview Holdco 1 Limited as a person with significant control on 2025-04-15

View Document

12/05/2512 May 2025 Cessation of Susan Ma as a person with significant control on 2025-04-15

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

30/04/2530 April 2025 Satisfaction of charge 103230590002 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 103230590001 in full

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

13/12/2413 December 2024 Second filing of Confirmation Statement dated 2023-12-01

View Document

13/12/2413 December 2024 Second filing of Confirmation Statement dated 2022-12-01

View Document

13/12/2413 December 2024 Second filing of Confirmation Statement dated 2021-12-01

View Document

21/11/2421 November 2024 Registered office address changed from 31 Hurst View South Croydon Surrey CR2 7AJ United Kingdom to 115-117 Beddington Lane Croydon CR0 4TD on 2024-11-21

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

16/12/2116 December 2021 Director's details changed for Ms Susan Ma on 2021-11-30

View Document

16/12/2116 December 2021 Change of details for Ms Susan Ma as a person with significant control on 2021-11-30

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

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

View Accounts

09/07/209 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS SUSAN MA / 01/08/2018

View Document

24/01/2024 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 2.0001

View Document

07/01/207 January 2020 SUB-DIVISION 19/12/19

View Document

07/01/207 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 20001

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHU LU

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 CESSATION OF SHU MEI LU AS A PSC

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MS SUSAN MA / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHU MEI LU / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MA / 28/09/2017

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 31 HURST VIEW ROAD SOUTH CROYDON SURREY CR2 7AJ UNITED KINGDOM

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SHU MEI LU / 28/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103230590002

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103230590001

View Document

10/08/1610 August 2016 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