Advanced company searchLink opens in new window

SPRING FINANCE LIMITED

Company number 03709012

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)
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
09 Jan 2024 AA Accounts for a small company made up to 30 June 2023
12 Nov 2023 MR01 Registration of charge 037090120066, created on 27 October 2023
12 Jul 2023 MR01 Registration of charge 037090120065, created on 30 June 2023
02 Jun 2023 TM01 Termination of appointment of Gavin Roland Diamond as a director on 31 May 2023
02 Mar 2023 MR01 Registration of charge 037090120064, created on 2 March 2023
01 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
31 Oct 2022 AD01 Registered office address changed from 3 Theoblad Court Theobald Street Borehamwood WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood WD6 4RN on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 3 Theoblad Court Theobald Street Borehamwood WD6 4RN on 31 October 2022
25 Sep 2022 MR01 Registration of charge 037090120063, created on 21 September 2022
05 Sep 2022 AP01 Appointment of Mr Gavin Roland Diamond as a director on 23 August 2022
24 Aug 2022 PSC07 Cessation of Andrew Jonathan Bloom as a person with significant control on 16 August 2022
24 Aug 2022 PSC02 Notification of Spring Finance Group Ltd as a person with significant control on 16 August 2022
18 Aug 2022 MR04 Satisfaction of charge 037090120058 in full
18 Aug 2022 MR04 Satisfaction of charge 037090120055 in full
18 Aug 2022 MR04 Satisfaction of charge 037090120061 in full
18 Aug 2022 MR04 Satisfaction of charge 037090120060 in full
18 Aug 2022 MR04 Satisfaction of charge 037090120059 in full
18 Aug 2022 MR01 Registration of charge 037090120062, created on 16 August 2022
01 Jul 2022 MR01 Registration of charge 037090120061, created on 30 June 2022
29 Apr 2022 AP03 Appointment of Mrs Della Ann Bloom as a secretary on 1 November 2021
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
15 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
25 Jan 2022 PSC01 Notification of Andrew Jonathan Bloom as a person with significant control on 15 October 2021