Advanced company searchLink opens in new window

SPRING FINANCE GROUP LTD

Company number 14088677

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)
30 Aug 2024 PSC04 Change of details for Mr Andrew Jonathan Bloom as a person with significant control on 23 August 2024
14 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2024 MA Memorandum and Articles of Association
01 Aug 2024 MR01 Registration of charge 140886770006, created on 31 July 2024
26 Jul 2024 MR01 Registration of charge 140886770005, created on 25 July 2024
09 Jan 2024 AA Accounts for a small company made up to 30 June 2023
12 Nov 2023 MR01 Registration of charge 140886770004, created on 27 October 2023
11 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
02 Jun 2023 TM01 Termination of appointment of Gavin Roland Diamond as a director on 31 May 2023
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
02 Mar 2023 MR01 Registration of charge 140886770003, created on 2 March 2023
17 Feb 2023 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
31 Oct 2022 AD01 Registered office address changed from The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to 3 Theobald Court Theobald Street Borehamwood WD6 4RN on 31 October 2022
17 Oct 2022 PSC02 Notification of Bf London Limited as a person with significant control on 16 August 2022
25 Sep 2022 MR01 Registration of charge 140886770002, created on 21 September 2022
05 Sep 2022 PSC04 Change of details for Mr Andrew Jonathan Bloom as a person with significant control on 16 August 2022
05 Sep 2022 AP01 Appointment of Mr Gavin Roland Diamond as a director on 23 August 2022
25 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 MA Memorandum and Articles of Association
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 532,835.2782
18 Aug 2022 MR01 Registration of charge 140886770001, created on 16 August 2022
10 May 2022 AP01 Appointment of Mr Martin David Chesler as a director on 5 May 2022
09 May 2022 AP03 Appointment of Mrs Della Ann Bloom as a secretary on 5 May 2022
09 May 2022 AP03 Appointment of Mr Moshe Moses as a secretary on 5 May 2022
05 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-05
  • GBP 1