SPRING PRINTS LIMITED
Status | ACTIVE |
Company No. | 06059535 |
Category | Private Limited Company |
Incorporated | 22 Jan 2007 |
Age | 17 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SPRING PRINTS LIMITED is an active private limited company with number 06059535. It was incorporated 17 years, 6 months, 12 days ago, on 22 January 2007. The company address is 34 St Andrews Close, London, SE28 8NZ.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Notification of a person with significant control
Date: 18 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adebiyi Stephen Ojo
Notification date: 2022-01-11
Documents
Withdrawal of a person with significant control statement
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Termination secretary company with name termination date
Date: 29 Mar 2016
Action Date: 28 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olatunde Ayorinde Ashaolu
Termination date: 2016-03-28
Documents
Termination secretary company with name termination date
Date: 29 Mar 2016
Action Date: 28 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olatunde Ayorinde Ashaolu
Termination date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Mr Adebiyi Stephen Ojo
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adebiyi ojo / 31/08/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr adebiyi ojo
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director olanike ojo
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary adebiyi ojo
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr adebiyi ojo
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr olatunde ayorinde ashaolu
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas ojo
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary olanike ojo
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from suite 10 3RD floor st luke's building 85 tarling road london E16 1HN
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 CHERRY TREE CLOSE,HULL,HU11 4EZ
Number: | 04895080 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RACECOURSE LANE,MELTON MOWBRAY,LE14 2UY
Number: | 11888073 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYMOUTH CHAMBERS,CAERPHILLY,CF83 1JS
Number: | 05823005 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 SOUTHVIEW,LONDON,N11 1HE
Number: | 11333444 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ORCHARD CLOSE,NORWICH,NR7 9NZ
Number: | 09624036 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MORAY DRIVE,WEST LOTHIAN,EH49 6DU
Number: | SC266535 |
Status: | ACTIVE |
Category: | Private Limited Company |