- Company Overview for SPRINGARDI LIMITED (08391253)
- Filing history for SPRINGARDI LIMITED (08391253)
- People for SPRINGARDI LIMITED (08391253)
- Charges for SPRINGARDI LIMITED (08391253)
- More for SPRINGARDI LIMITED (08391253)
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 Jun 2019 | AA | Total exemption full accounts made up to 27 June 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 27 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
05 Sep 2017 | CH01 | Director's details changed for Mr Pasquale Biscardi on 1 September 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Pasquale Biscardi as a person with significant control on 5 September 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
28 Feb 2017 | CH01 | Director's details changed for Mr Pasquale Biscardi on 4 February 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 27 February 2016 | |
29 Jul 2016 | AA01 | Current accounting period extended from 27 February 2017 to 27 June 2017 | |
27 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
13 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Nov 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Sheridan House 2Nd Floor 112-116 Western Road Hove BN3 1DD to 14 West Street Brighton BN1 2RE on 1 April 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
03 Dec 2014 | AA | Micro company accounts made up to 28 February 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Pasquale Biscardi on 1 January 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Ms Helen Springer on 1 January 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 5 March 2014 | |
21 Jun 2013 | AD01 | Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom on 21 June 2013 | |
06 Feb 2013 | NEWINC | Incorporation |