Advanced company searchLink opens in new window

SPRING SIGMA LTD

Company number 12859579

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
10 Nov 2023 AD01 Registered office address changed from Unit 124 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG England to 49 Mile End Road London E1 4TT on 10 November 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
07 Sep 2023 CERTNM Company name changed spring properties & investments LIMITED\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
11 Jul 2023 AA Micro company accounts made up to 30 September 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
11 Jan 2023 CH01 Director's details changed for Mr Mohammad Mezanur Rahaman on 11 January 2023
11 Jan 2023 TM01 Termination of appointment of Shamsul Matin Russel as a director on 10 January 2023
11 Jan 2023 AD01 Registered office address changed from Flat 10 Fetherton Court, Spring Place Barking IG11 7GL England to Unit 124 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG on 11 January 2023
11 Jan 2023 PSC01 Notification of Mohammad Rahaman as a person with significant control on 11 January 2023
11 Jan 2023 CH01 Director's details changed for Mr Mohammad Mezanur Rahaman on 10 January 2023
11 Jan 2023 TM01 Termination of appointment of Shohidul Islam as a director on 10 January 2023
11 Jan 2023 PSC07 Cessation of Shamsul Matin Russel as a person with significant control on 10 January 2023
11 Jan 2023 TM01 Termination of appointment of Syed Feroz Ghani as a director on 10 January 2023
06 Oct 2022 PSC01 Notification of Shamsul Matin Russel as a person with significant control on 4 October 2022
04 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with updates
29 Sep 2022 PSC07 Cessation of Syed Feroz Ghani as a person with significant control on 3 September 2021
10 Jun 2022 AP01 Appointment of Mr Shohidul Islam as a director on 1 June 2022
08 May 2022 AA Micro company accounts made up to 30 September 2021
08 May 2022 CH01 Director's details changed for Mr Mohammad Mezanur Rahman on 1 March 2022
17 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
17 Sep 2021 TM01 Termination of appointment of Shohidul Islam as a director on 27 August 2021
17 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 10 Fetherton Court, Spring Place Barking IG11 7GL on 17 September 2021
17 Sep 2021 PSC01 Notification of Syed Feroz Ghani as a person with significant control on 27 August 2021
17 Sep 2021 PSC07 Cessation of Khairul Alam Bhuiyan as a person with significant control on 27 August 2021