- Company Overview for SPRINGPICNIC LIMITED (04892934)
- Filing history for SPRINGPICNIC LIMITED (04892934)
- People for SPRINGPICNIC LIMITED (04892934)
- More for SPRINGPICNIC LIMITED (04892934)
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 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Ulrich Guldemann on 30 September 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Jun 2014 | AP01 | Appointment of Ulrich Guldemann as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Jamal Bendghoughi as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH01 | Director's details changed for Dominique Andre Christian Houdebine on 9 September 2013 | |
08 Nov 2013 | CH03 | Secretary's details changed for Dominique Andre Christian Houdebine on 9 September 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from Jaffer & Co 32 Woodstock Grove Shepards Bush London W12 8LE England on 7 November 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Dominique Andre Christian Houdebine on 9 September 2010 | |
17 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 Nov 2008 | 363a | Return made up to 09/09/08; full list of members | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |