- Company Overview for SPRINGBEST LIMITED (10958107)
- Filing history for SPRINGBEST LIMITED (10958107)
- People for SPRINGBEST LIMITED (10958107)
- Charges for SPRINGBEST LIMITED (10958107)
- More for SPRINGBEST LIMITED (10958107)
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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
02 Jan 2018 | MR01 | Registration of charge 109581070002, created on 21 December 2017 | |
02 Jan 2018 | MR01 | Registration of charge 109581070001, created on 22 December 2017 | |
26 Oct 2017 | PSC01 | Notification of George Yaw Afriyie-Agyekum as a person with significant control on 26 October 2017 | |
26 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
25 Oct 2017 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA England to 118-120 London Road London Road Mitcham CR4 3LB on 25 October 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr George Yaw Afriyie-Agyekum as a director on 19 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 20 October 2017 | |
12 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-12
|