Advanced company searchLink opens in new window

SPRING DEV 04 LIMITED

Company number 11977251

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
16 May 2024 PSC04 Change of details for Mr Michael Otto Wilhelm Winter as a person with significant control on 7 September 2023
16 May 2024 PSC04 Change of details for Mr Nikolaus Krane as a person with significant control on 7 September 2023
09 May 2024 TM01 Termination of appointment of Kate Henrietta Covill as a director on 8 May 2024
09 May 2024 AP01 Appointment of Ms Lauren Amy Cooper as a director on 8 May 2024
02 Apr 2024 AP01 Appointment of Ms Kate Henrietta Covill as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Nikolaus Krane as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Hugo Lyinas House as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Liban Abdulgani Elmi as a director on 2 April 2024
11 Oct 2023 MR01 Registration of charge 119772510005, created on 6 October 2023
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 2 May 2021
26 Jun 2023 PSC07 Cessation of Spring Che Limited as a person with significant control on 6 July 2022
26 Jun 2023 PSC07 Cessation of Sascha Klos as a person with significant control on 6 August 2019
01 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with updates
01 Jun 2023 CH01 Director's details changed for Mr Nikolaus Krane on 2 May 2023
01 Jun 2023 CH01 Director's details changed for Mr Sascha Klos on 2 May 2023
25 May 2023 TM01 Termination of appointment of John Clark Mustarde as a director on 21 March 2023
04 May 2023 MR04 Satisfaction of charge 119772510001 in full
04 May 2023 MR04 Satisfaction of charge 119772510002 in full
04 May 2023 MR04 Satisfaction of charge 119772510003 in full
04 May 2023 MR04 Satisfaction of charge 119772510004 in full
03 Feb 2023 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Leytonstone House 3 Hanbury Drive London E11 1GA on 3 February 2023
05 Dec 2022 AP01 Appointment of John Clark Mustarde as a director on 2 December 2022