Advanced company searchLink opens in new window

SSCP SPRING TOPCO LIMITED

Company number 09248650

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)
21 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 11,692.47243
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 272.49833
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 271.00133
10 Oct 2017 AP01 Appointment of Mr Benjamin Hopper as a director on 3 October 2017
10 Oct 2017 CH01 Director's details changed for Jonathan Lister Heathcote on 3 October 2017
10 Oct 2017 CH01 Director's details changed for Enrico Biale on 3 October 2017
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 267.74433
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 247.76433
10 Jul 2017 AP03 Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017
10 Jul 2017 TM02 Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017
10 Jul 2017 TM01 Termination of appointment of Antony Vincent Holt as a director on 6 July 2017
07 Apr 2017 AP01 Appointment of Mr Douglas John Quinn as a director on 31 March 2017
16 Jan 2017 TM01 Termination of appointment of Robert Ian Burns as a director on 12 January 2017
30 Dec 2016 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
31 Oct 2016 CH01 Director's details changed for Mr Jean-Luc Emmanuel Janet on 20 October 2016
21 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
05 Sep 2016 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director on 31 August 2016
23 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 August 2016
  • GBP 231.88133
06 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 225.256
06 Oct 2015 AD03 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
06 Oct 2015 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF