- Company Overview for SPRINGBOK GARAGE LIMITED (00806803)
- Filing history for SPRINGBOK GARAGE LIMITED (00806803)
- People for SPRINGBOK GARAGE LIMITED (00806803)
- Charges for SPRINGBOK GARAGE LIMITED (00806803)
- More for SPRINGBOK GARAGE LIMITED (00806803)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
11 Jan 2024 | AD01 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to Cromwell House C/O Gorrie Whitson (Jr) 1st Floor 14 Fulwood Place London WC1V 6HZ on 11 January 2024 | |
20 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
30 Jun 2023 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2023 | MR04 | Satisfaction of charge 3 in full | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
04 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 3 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 May 2020 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 12 May 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 17 July 2018 | |
17 Jul 2018 | AP04 | Appointment of Aml Registrars Limited as a secretary on 1 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
22 Mar 2018 | CH01 | Director's details changed for Miss Sharon Ann Williams on 13 February 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Dezi Anthony Williams on 13 February 2018 | |
22 Mar 2018 | PSC01 | Notification of Sharon Ann Williams as a person with significant control on 13 February 2018 |