Advanced company searchLink opens in new window

SPRINGBOARD UK MIDCO 1 LTD

Company number 08369158

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)
26 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 239,695
26 Feb 2014 CH01 Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014
26 Feb 2014 AP03 Appointment of Gary John Doherty as a secretary
10 Apr 2013 TM01 Termination of appointment of Carsten Hagenbucher as a director
10 Apr 2013 TM01 Termination of appointment of Mark Bandak as a director
10 Apr 2013 AP01 Appointment of Mr Robert Mcalpine as a director
10 Apr 2013 AP01 Appointment of Mr Robert Sommerville Drummond as a director
10 Apr 2013 AP01 Appointment of Mr Gary John Doherty as a director
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 239,695
19 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Mar 2013 CERTNM Company name changed springboard uk midco I LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
15 Mar 2013 CONNOT Change of name notice
13 Mar 2013 TM01 Termination of appointment of James Mahoney as a director
13 Mar 2013 AP01 Appointment of Mr Carsten Hagenbucher as a director
15 Feb 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
21 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted