Advanced company searchLink opens in new window

SPRINGBOK GARAGE LIMITED

Company number 00806803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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