Advanced company searchLink opens in new window

SPRINGLEASE LIMITED

Company number 10430348

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)
26 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2024 AA Micro company accounts made up to 30 October 2023
04 Oct 2024 AP01 Appointment of Mr Anil Mahan as a director on 27 February 2024
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2023 AA Micro company accounts made up to 30 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 AD01 Registered office address changed from 13 Hanover Square London W1S 1HN England to 3rd Floor ,45 Albemarle Street London W1S 4JL on 10 May 2023
10 May 2023 AD01 Registered office address changed from 3rd Floor 45 Albemarle Street London W1S 4JL England to 13 Hanover Square London W1S 1HN on 10 May 2023
05 May 2023 AD01 Registered office address changed from 169 Piccadilly Mayfair London W1J 9EH England to 3rd Floor 45 Albemarle Street London W1S 4JL on 5 May 2023
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 30 October 2021
23 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
23 Mar 2022 PSC04 Change of details for Mrs Melanie Mahan as a person with significant control on 22 March 2022
23 Mar 2022 TM02 Termination of appointment of Chander Mahan as a secretary on 22 March 2022
28 Jul 2021 AA Micro company accounts made up to 30 October 2020
05 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 October 2019
12 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
12 Mar 2020 TM01 Termination of appointment of Anil Kumar Mahan as a director on 6 March 2019
12 Mar 2020 PSC01 Notification of Melanie Mahan as a person with significant control on 6 March 2019
12 Mar 2020 PSC07 Cessation of Anil Kumar Mahan as a person with significant control on 6 March 2019
29 Nov 2019 AA Micro company accounts made up to 30 October 2018
02 Aug 2019 AD01 Registered office address changed from 169 Piccadilly London London W1J 9EH England to 169 Piccadilly Mayfair London W1J 9EH on 2 August 2019