- Company Overview for SPRUNG CUSHION COMPANY LTD (11341183)
- Filing history for SPRUNG CUSHION COMPANY LTD (11341183)
- People for SPRUNG CUSHION COMPANY LTD (11341183)
- More for SPRUNG CUSHION COMPANY LTD (11341183)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
20 Aug 2019 | AD01 | Registered office address changed from The Reading Room the Street Teffont Magna Salisbury SP3 5QS United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 20 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Richard Martin Willan as a person with significant control on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Richard Martin Willan on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Richard Martin Thomas on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Mr Richard Martin Willan as a person with significant control on 13 August 2019 | |
19 Aug 2019 | PSC01 | Notification of Richard Martin Thomas as a person with significant control on 13 August 2019 | |
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
19 Aug 2019 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 13 August 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
29 May 2018 | AP01 | Appointment of Mr Richard Martin Thomas as a director on 29 May 2018 | |
02 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-02
|