Advanced company searchLink opens in new window

THE SPRINGBOARD CONSULTANCY LIMITED

Company number 04729410

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)
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Feb 2017 TM01 Termination of appointment of Nigel Peter Hopkins as a director on 20 February 2017
11 Jan 2017 AP01 Appointment of Karen Daly-Gherabi as a director on 11 January 2017
30 Dec 2016 AA Accounts for a small company made up to 31 March 2016
25 Nov 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
03 Oct 2016 AP03 Appointment of Andrew Hammond as a secretary on 28 July 2016
30 Sep 2016 TM02 Termination of appointment of David Holland as a secretary on 28 July 2016
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 Apr 2016 AD01 Registered office address changed from Unit 110 Linton House Union Street London SE1 0LH England to Unit 110 Print Rooms 164 - 180 Union Street London SE1 0LH on 20 April 2016
11 Dec 2015 AP01 Appointment of Mr Nigel Peter Hopkins as a director on 8 December 2015
11 Dec 2015 TM01 Termination of appointment of Janet Goldie Lawrie Daisley as a director on 8 December 2015
11 Dec 2015 AP03 Appointment of David Holland as a secretary on 8 December 2015
11 Dec 2015 AP01 Appointment of Ms Ann Elizabeth Clayton as a director on 8 December 2015
11 Dec 2015 TM01 Termination of appointment of Elizabeth Anne Willis as a director on 8 December 2015
11 Dec 2015 AP01 Appointment of Ms Judith Anne Norrington as a director on 8 December 2015
11 Dec 2015 TM02 Termination of appointment of Janet Goldie Lawrie Daisley as a secretary on 8 December 2015
11 Dec 2015 AD01 Registered office address changed from 3 Ashbourne House 23 Ashbourne Road Derby Derbyshire DE22 3FQ to Unit 110 Linton House Union Street London SE1 0LH on 11 December 2015
14 Oct 2015 AA Micro company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
20 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
30 Apr 2014 CH01 Director's details changed for Janet Goldie Lawrie Daisley on 1 May 2013
30 Apr 2014 CH01 Director's details changed for Elizabeth Anne Willis on 1 May 2013
30 Apr 2014 CH03 Secretary's details changed for Janet Goldie Lawrie Daisley on 1 May 2013
13 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013