Advanced company searchLink opens in new window

SPRING FINANCE LIMITED

Company number 03709012

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 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
15 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
25 Jan 2022 PSC01 Notification of Andrew Jonathan Bloom as a person with significant control on 15 October 2021
25 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 25 January 2022
07 Jan 2022 TM01 Termination of appointment of George Leo Benninger as a director on 31 December 2021
20 Dec 2021 AP01 Appointment of Mr Andrew Jonathan Bloom as a director on 20 December 2021
03 Nov 2021 MA Memorandum and Articles of Association
03 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-register shareholder 15/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 SH19 Statement of capital on 1 November 2021
  • GBP 532,835.28
01 Nov 2021 SH20 Statement by Directors
01 Nov 2021 CAP-SS Solvency Statement dated 15/10/21
01 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/10/2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 532,835.28
30 Jun 2021 MR01 Registration of charge 037090120060, created on 14 June 2021
23 Jun 2021 TM01 Termination of appointment of Paul Julian Mann as a director on 14 June 2021
11 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
05 Mar 2021 AA Accounts for a small company made up to 30 June 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
21 Jan 2020 AA Accounts for a small company made up to 30 June 2019
31 May 2019 TM01 Termination of appointment of Graeme Edward Wade as a director on 31 May 2019
23 May 2019 TM01 Termination of appointment of Christopher Charles Chew as a director on 23 May 2019
03 Apr 2019 AAMD Amended accounts for a small company made up to 30 June 2018
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
26 Feb 2019 AA Accounts for a small company made up to 30 June 2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 364,956