- Company Overview for SPRINGPOINT UK LIMITED (02495907)
- Filing history for SPRINGPOINT UK LIMITED (02495907)
- People for SPRINGPOINT UK LIMITED (02495907)
- Charges for SPRINGPOINT UK LIMITED (02495907)
- Insolvency for SPRINGPOINT UK LIMITED (02495907)
- More for SPRINGPOINT UK LIMITED (02495907)
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) |
---|---|---|---|
10 Jan 2019 | TM01 | Termination of appointment of Michael Thomas as a director on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Curtis Alan Peterson as a director on 10 January 2019 | |
14 Dec 2018 | TM01 | Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 | |
22 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2018 | AP01 | Appointment of Michael Thomas as a director on 14 June 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
03 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | AD02 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD | |
25 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
29 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
15 Apr 2014 | CH01 | Director's details changed for Curtis Alan Peterson on 8 April 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from , Ground Floor, 84 Eccleston Square, London, SW1V 1PX on 21 March 2014 | |
09 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 11 June 2013
|
|
30 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
22 Jan 2013 | CERTNM |
Company name changed virgo health pr LIMITED\certificate issued on 22/01/13
|
|
26 Jul 2012 | CERTNM |
Company name changed springpoint uk LIMITED\certificate issued on 26/07/12
|
|
26 Jul 2012 | CONNOT | Change of name notice | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 |