Advanced company searchLink opens in new window

MAINSPRING NOMINEES (2) LIMITED

Company number 08409560

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
01 Feb 2024 PSC05 Change of details for Mainspring Nominees Limited as a person with significant control on 24 November 2023
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
06 Oct 2023 CH01 Director's details changed for Mr Neil James Clark on 15 September 2023
06 Oct 2023 PSC05 Change of details for Mainspring Nominees Limited as a person with significant control on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 125 London Wall 125 London Wall London EC2Y 5AS England to 125 6th Floor, 125 London Wall London EC2Y 5AS on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 125 London Wall 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 125 London Wall 125 London Wall London EC2Y 5AS on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 125 London Wall 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Apr 2022 AP01 Appointment of Mr Neil James Clark as a director on 8 April 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Sep 2021 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 22 September 2021
19 Apr 2021 CH01 Director's details changed for Mr Damian Ashley Simmons on 19 April 2021
30 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Sep 2020 AD01 Registered office address changed from 20-22 Bedford Row 4th Floor London WC1R 4EB England to 44 Southampton Buildings London WC2A 1AP on 25 September 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 CH01 Director's details changed for Mr Stephen George Geddes on 3 December 2018