Advanced company searchLink opens in new window

SPRING4 PROJECT MANAGEMENT LIMITED

Company number 09398860

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)
13 Jan 2025 TM01 Termination of appointment of George Hugh Stallard as a director on 13 January 2025
13 Jan 2025 AP01 Appointment of Daniel Tabatabai as a director on 13 January 2025
13 Jan 2025 TM01 Termination of appointment of John Peter Awdry Martyn as a director on 13 January 2025
03 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
23 Nov 2021 TM01 Termination of appointment of Michael Anthony Voller as a director on 22 November 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 PSC05 Change of details for Spring4 Holdings Limited as a person with significant control on 28 August 2019
29 Aug 2019 AD01 Registered office address changed from 1st Floor Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to Cheapside House 2nd Floor 138 Cheapside London EC2V 6BJ on 29 August 2019
26 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
13 Feb 2019 SH08 Change of share class name or designation
13 Feb 2019 SH10 Particulars of variation of rights attached to shares
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates