Advanced company searchLink opens in new window

SPRINGARDI LIMITED

Company number 08391253

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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