Advanced company searchLink opens in new window

SPRINGBOARD CONSULTING LIMITED

Company number 08347223

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)
28 Feb 2024 CH03 Secretary's details changed for Mercy Eletu on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Kolawole Abayomi Eletu on 28 February 2023
28 Feb 2024 PSC04 Change of details for Mr Kolawole Abayomi Eletu as a person with significant control on 28 February 2023
28 Feb 2024 AD01 Registered office address changed from 106 Highfield Lane Waverley South Yorkshire S60 8AL to 19 Wheatear Walk Waverley Rotherham S60 8EN on 28 February 2024
19 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
11 Jul 2020 AA Micro company accounts made up to 31 January 2020
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 January 2018
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with no updates
03 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 Jan 2016 CH01 Director's details changed for Kolawole Abayomi Eletu on 30 September 2015
20 Jan 2016 CH03 Secretary's details changed for Mercy Eletu on 30 September 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Apr 2015 AD01 Registered office address changed from 106 106 Highfield Lane Waverley South Yorkshire S60 8AL England to 106 Highfield Lane Waverley South Yorkshire S60 8AL on 29 April 2015