- Company Overview for MAINSPRING NOMINEES (4) LIMITED (08723429)
- Filing history for MAINSPRING NOMINEES (4) LIMITED (08723429)
- People for MAINSPRING NOMINEES (4) LIMITED (08723429)
- More for MAINSPRING NOMINEES (4) LIMITED (08723429)
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) |
---|---|---|---|
19 Dec 2024 | PSC05 | Change of details for Apex Unitas Limited as a person with significant control on 18 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Feb 2024 | PSC05 | Change of details for Mainspring Nominees Limited as a person with significant control on 24 November 2023 | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Oct 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
18 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
06 Oct 2023 | CH01 | Director's details changed for Mr Neil James Clark on 15 September 2023 | |
06 Oct 2023 | PSC05 | Change of details for Mainspring Nominees Limited as a person with significant control on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 125 6th Floor, 125 London Wall London EC2Y 5AS on 15 September 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
24 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Neil James Clark as a director on 8 April 2022 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
22 Sep 2021 | AD01 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 22 September 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Damian Ashley Simmons on 19 April 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
25 Sep 2020 | AD01 | Registered office address changed from 20-22 Bedford Row 4th Floor London WC1R 4EB England to 44 Southampton Buildings London WC2A 1AP on 25 September 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates |