Advanced company searchLink opens in new window

CARSPRING LIMITED

Company number 09471632

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)
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,335
31 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,335
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,335
09 Feb 2016 AP01 Appointment of Mr Ian James Marsh as a director on 5 February 2016
08 Feb 2016 TM01 Termination of appointment of Peter Baumgart as a director on 5 February 2016
01 Feb 2016 TM01 Termination of appointment of Ian James Marsh as a director on 29 January 2016
01 Feb 2016 AP01 Appointment of Mr Thomas Marie Jean Bellessort as a director on 29 January 2016
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2015 AP01 Appointment of Stephen David Alvan Riley as a director on 21 October 2015
11 Nov 2015 AP01 Appointment of Dr Peter Baumgart as a director on 14 October 2015
11 Nov 2015 AP01 Appointment of Mr Ian James Marsh as a director on 14 October 2015
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 1,334.00
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 1,000.00
17 Jul 2015 TM01 Termination of appointment of Ian James Marsh as a director on 2 July 2015
17 Jul 2015 AP01 Appointment of Mr Maximilian Vollenbroich as a director on 2 July 2015
24 Jun 2015 CERTNM Company name changed ds xliii 1 uk LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
09 Mar 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
05 Mar 2015 AD03 Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW
05 Mar 2015 AD02 Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW
04 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-04
  • GBP 1