Advanced company searchLink opens in new window

SPRINGBOARD RESEARCH HOLDINGS LIMITED

Company number 09133434

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)
25 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
24 Jul 2024 AD04 Register(s) moved to registered office address 9 King Street London EC2V 8EA
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
14 Oct 2022 MR04 Satisfaction of charge 091334340001 in full
14 Oct 2022 MR04 Satisfaction of charge 091334340002 in full
14 Oct 2022 MR04 Satisfaction of charge 091334340003 in full
05 Oct 2022 AP01 Appointment of Mr Roman Telerman as a director on 27 September 2022
05 Oct 2022 AP01 Appointment of Mr Patrick Joseph Ghilani as a director on 27 September 2022
05 Oct 2022 AD01 Registered office address changed from Libra House Sunrise Parkway Milton Keynes Buckinghamshire MK14 6PH United Kingdom to 9 King Street London EC2V 8EA on 5 October 2022
05 Oct 2022 PSC07 Cessation of Steven David Booth as a person with significant control on 27 September 2022
04 Oct 2022 PSC02 Notification of Mri Software Limited as a person with significant control on 27 September 2022
04 Oct 2022 TM01 Termination of appointment of Julie Elizabeth Richings as a director on 27 September 2022
04 Oct 2022 TM01 Termination of appointment of Steven David Booth as a director on 27 September 2022
04 Oct 2022 TM01 Termination of appointment of Timothy Steven Bittleston as a director on 27 September 2022
04 Oct 2022 AP01 Appointment of Mr John Adler Ensign as a director on 27 September 2022
01 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 27,789.09
02 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
30 Nov 2021 CH01 Director's details changed for Mr Steven David Booth on 1 September 2021
30 Nov 2021 PSC04 Change of details for Mr Steven David Booth as a person with significant control on 1 September 2021
27 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates