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)
29 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 10,597.217
17 May 2021 PSC02 Notification of Graphite Strategy Ventures Llp as a person with significant control on 29 April 2021
17 May 2021 PSC07 Cessation of Graphite Strategy Ventures as a person with significant control on 29 April 2021
04 Dec 2020 MA Memorandum and Articles of Association
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
21 Oct 2020 SH02 Sub-division of shares on 15 October 2020
21 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 15/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 MA Memorandum and Articles of Association
21 Oct 2020 SH08 Change of share class name or designation
20 Oct 2020 PSC05 Change of details for Kingsley Capital Partners Llp as a person with significant control on 19 October 2020
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 9,601.856
20 Oct 2020 AP01 Appointment of Stephen Philip Taylor as a director on 19 October 2020
20 Oct 2020 AP01 Appointment of Ms Janice Elizabeth Hughes as a director on 19 October 2020
20 Oct 2020 AP01 Appointment of Mr Rishi Ramesh Kansagra as a director on 19 October 2020
20 Oct 2020 AP01 Appointment of Jakub Świeboda as a director on 19 October 2020
20 Oct 2020 AP01 Appointment of Ms Rosalind Singleton as a director on 19 October 2020
20 Oct 2020 PSC05 Change of details for Kingsley Capital Partners Llp as a person with significant control on 15 October 2020
20 Oct 2020 PSC02 Notification of Graphite Strategy Ventures as a person with significant control on 15 October 2020
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 6,967.526
20 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
23 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-05
23 Jun 2020 CONNOT Change of name notice