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)
08 Aug 2022 CH01 Director's details changed for Mr Sascha Klos on 8 August 2022
08 Aug 2022 PSC04 Change of details for Mr Sascha Klos as a person with significant control on 8 August 2022
08 Aug 2022 PSC04 Change of details for Mr Nikolaus Krane as a person with significant control on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Nikolaus Krane on 8 August 2022
04 Aug 2022 SH10 Particulars of variation of rights attached to shares
04 Aug 2022 SH08 Change of share class name or designation
04 Aug 2022 MA Memorandum and Articles of Association
04 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders consent 06/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 AD01 Registered office address changed from The Old Post Office Market Place Chippenham Wiltshire SN15 3HR England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 3 August 2022
07 Jul 2022 MR01 Registration of charge 119772510003, created on 6 July 2022
07 Jul 2022 MR01 Registration of charge 119772510004, created on 6 July 2022
14 Jun 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
13 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
09 Jun 2022 PSC05 Change of details for Spring Che Limited as a person with significant control on 6 November 2020
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 200.1
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/07/23
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 MA Memorandum and Articles of Association
23 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2020 MR01 Registration of charge 119772510002, created on 11 November 2020
24 Sep 2020 CH01 Director's details changed for Mr Liban Abdulgani Elmi on 24 September 2020
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates