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)
25 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 25 January 2022
07 Jan 2022 TM01 Termination of appointment of George Leo Benninger as a director on 31 December 2021
20 Dec 2021 AP01 Appointment of Mr Andrew Jonathan Bloom as a director on 20 December 2021
03 Nov 2021 MA Memorandum and Articles of Association
03 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-register shareholder 15/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 SH19 Statement of capital on 1 November 2021
  • GBP 532,835.28
01 Nov 2021 SH20 Statement by Directors
01 Nov 2021 CAP-SS Solvency Statement dated 15/10/21
01 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/10/2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 532,835.28
30 Jun 2021 MR01 Registration of charge 037090120060, created on 14 June 2021
23 Jun 2021 TM01 Termination of appointment of Paul Julian Mann as a director on 14 June 2021
11 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
05 Mar 2021 AA Accounts for a small company made up to 30 June 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
21 Jan 2020 AA Accounts for a small company made up to 30 June 2019
31 May 2019 TM01 Termination of appointment of Graeme Edward Wade as a director on 31 May 2019
23 May 2019 TM01 Termination of appointment of Christopher Charles Chew as a director on 23 May 2019
03 Apr 2019 AAMD Amended accounts for a small company made up to 30 June 2018
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
26 Feb 2019 AA Accounts for a small company made up to 30 June 2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 364,956
18 Jul 2018 MR01 Registration of charge 037090120058, created on 12 July 2018
18 Jul 2018 MR01 Registration of charge 037090120059, created on 12 July 2018
13 Jul 2018 MR04 Satisfaction of charge 037090120057 in full