Advanced company searchLink opens in new window

SPRING VENTURES NOMINEES LIMITED

Company number 07437169

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)
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
13 Nov 2015 CH02 Director's details changed for Spring Ventures Llp on 10 November 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AP03 Appointment of Mr John Michael Hudson as a secretary on 5 January 2015
13 Jan 2015 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary on 5 January 2015
13 Jan 2015 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 25 North Row London W1K 6DJ on 13 January 2015
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
29 Nov 2010 AP01 Appointment of Mr John Michael Hudson as a director
29 Nov 2010 AP02 Appointment of Spring Ventures Llp as a director
29 Nov 2010 TM01 Termination of appointment of Mary Pears as a director
29 Nov 2010 TM01 Termination of appointment of Speafi Limited as a director
29 Nov 2010 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
23 Nov 2010 CERTNM Company name changed yourco 223 LIMITED\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)