- Company Overview for SPRING RESOURCES (UK) LTD (06972328)
- Filing history for SPRING RESOURCES (UK) LTD (06972328)
- People for SPRING RESOURCES (UK) LTD (06972328)
- More for SPRING RESOURCES (UK) LTD (06972328)
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) |
---|---|---|---|
21 May 2024 | CH01 | Director's details changed for Mr Naveen Kumar Muthineni on 28 February 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
30 Apr 2024 | TM01 | Termination of appointment of Rishabh Kumar Jain as a director on 28 February 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Rishabh Kumar Jain on 28 February 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 9 Golden Hinde Gardens Brooklands Milton Keynes MK10 7JU England to Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 30 April 2024 | |
24 Feb 2024 | CERTNM |
Company name changed singhal resources (uk) LIMITED\certificate issued on 24/02/24
|
|
23 Feb 2024 | PSC07 | Cessation of Rishabh Kumar Jain as a person with significant control on 15 January 2024 | |
23 Feb 2024 | PSC01 | Notification of Naveen Muthineni as a person with significant control on 15 January 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Naveen Kumar Muthineni as a director on 15 January 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
31 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Jun 2020 | TM01 | Termination of appointment of Vinod Kokne as a director on 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
24 Oct 2019 | CH01 | Director's details changed for Mr Rishabh Kumar Jain on 30 September 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Rishabh Kumar Jain on 9 February 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr Rishabh Kumar Jain as a person with significant control on 9 February 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 12 Lambourn Court Emerson Valley Milton Keynes MK4 2DA United Kingdom to 9 Golden Hinde Gardens Brooklands Milton Keynes MK10 7JU on 24 October 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |