Advanced company searchLink opens in new window

SPRING FIBRE LIMITED

Company number 12225396

Filter by category

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)
08 Jan 2024 MR01 Registration of charge 122253960002, created on 5 January 2024
22 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
06 Dec 2023 AP01 Appointment of Ms Sarah Louise Herriman as a director on 22 November 2023
04 Oct 2023 AD01 Registered office address changed from Sandford Gate, East Point Business Centre Sandy Lane West Littlemore Oxford OX4 6LB England to Thames Tower Station Road Reading RG1 1LX on 4 October 2023
04 Oct 2023 AP01 Appointment of Mr Gareth Greppellini as a director on 22 September 2023
04 Oct 2023 TM01 Termination of appointment of Rosalind Singleton as a director on 22 September 2023
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 TM01 Termination of appointment of Karen Lowe as a director on 9 June 2023
17 May 2023 SH08 Change of share class name or designation
13 Jan 2023 AD01 Registered office address changed from Maddox House 1 Maddox Street London W1S 2PZ England to Sandford Gate, East Point Business Centre Sandy Lane West Littlemore Oxford OX4 6LB on 13 January 2023
23 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
24 Nov 2022 AP01 Appointment of Ms Karen Lowe as a director on 23 November 2022
02 Aug 2022 SH08 Change of share class name or designation
02 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 48,696.4510
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 14,020.2730
21 Jul 2022 MR01 Registration of charge 122253960001, created on 19 July 2022
20 Jul 2022 PSC02 Notification of Ramiif Holdco No.2 Limited as a person with significant control on 19 July 2022
20 Jul 2022 PSC07 Cessation of Stafford Place Holdings Limited as a person with significant control on 19 July 2022
20 Jul 2022 AP01 Appointment of Mr Fergus James Helliwell as a director on 19 July 2022
20 Jul 2022 AP01 Appointment of Mr Ian Graham Berry as a director on 19 July 2022
20 Jul 2022 TM01 Termination of appointment of Janice Elizabeth Hughes as a director on 19 July 2022
20 Jul 2022 TM01 Termination of appointment of Stephen Phillip Taylor as a director on 19 July 2022