Advanced company searchLink opens in new window

SPRING CAPITAL GROUP HOLDINGS LIMITED

Company number 13450502

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 Nov 2024 SH02 Sub-division of shares on 12 November 2024
25 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-division 25/10/2024
15 Oct 2024 PSC04 Change of details for Mr Malcolm Ian Charles Arthur as a person with significant control on 15 October 2024
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
17 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
12 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
02 Apr 2024 TM01 Termination of appointment of Victoria Anne Muir as a director on 31 March 2024
09 Jan 2024 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Basildon House 7 Moorgate London EC2R 6AF on 9 January 2024
08 Jan 2024 AP01 Appointment of Mr William John Nott as a director on 12 December 2023
08 Jan 2024 AP01 Appointment of Mrs Dani Lucy Catherine Hristova as a director on 12 December 2023
29 Nov 2023 MR04 Satisfaction of charge 134505020001 in full
29 Nov 2023 MR04 Satisfaction of charge 134505020003 in full
04 Sep 2023 MR04 Satisfaction of charge 134505020002 in full
20 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
05 May 2023 AA Group of companies' accounts made up to 31 July 2022
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 CH01 Director's details changed for Mr Malcolm Ian Charles Arthur on 1 June 2022
09 Jun 2022 CH01 Director's details changed for John Justin Eede on 1 June 2022
09 Jun 2022 PSC04 Change of details for Mr Malcolm Ian Charles Arthur as a person with significant control on 1 June 2022
01 Dec 2021 AP01 Appointment of Miss Victoria Anne Muir as a director on 1 December 2021
26 Aug 2021 MA Memorandum and Articles of Association
26 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 100,000
17 Aug 2021 AP01 Appointment of John Justin Eede as a director on 6 August 2021
10 Aug 2021 MR01 Registration of charge 134505020003, created on 6 August 2021