THESPRING LTD - History of Changes


DateDescription
2024-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2024 FROM 64 BERNE ROAD THORNTON HEATH CR7 7BG UNITED KINGDOM
2023-04-13 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-03-17 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-10-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-27 update statutory_documents FIRST GAZETTE
2022-08-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2022-08-07 insert address 64 BERNE ROAD THORNTON HEATH UNITED KINGDOM CR7 7BG
2022-08-07 update registered_address
2022-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2022-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARSHA NSIAH / 29/07/2022
2022-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2022-01-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-12-24 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-09-07 delete address 64 BERNE ROAD THORNTON HEATH UNITED KINGDOM CR7 7BG
2021-09-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2021-09-07 update registered_address
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM 64 BERNE ROAD THORNTON HEATH CR7 7BG UNITED KINGDOM
2021-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARSHA NSIAH / 02/08/2021
2020-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2020-12-07 update accounts_last_madeup_date null => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-22 => 2021-07-31
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-22 => 2020-10-22
2019-11-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2018-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION