SPRING TECHNOLOGY HOLDING CO., LTD.

Rf001, 1st Floor Front Rf001, 1st Floor Front, London, W1D 5QA, United Kingdom
StatusACTIVE
Company No.06413252
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

SPRING TECHNOLOGY HOLDING CO., LTD. is an active private limited company with number 06413252. It was incorporated 16 years, 7 months, 10 days ago, on 30 October 2007. The company address is Rf001, 1st Floor Front Rf001, 1st Floor Front, London, W1D 5QA, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Address

Type: AD01

Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom

Change date: 2024-04-28

New address: Rf001, 1st Floor Front 36 Gerrard Street London W1D 5QA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom

New address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR

Change date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Haojun Zhou

Change date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: Fourth Floor 3 Gower Street London WC1E 6HA

Old address: 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Haojun Zhou

Change date: 2017-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 35 Ivor Place Downstairs Office London NW1 6EA

Old address: Flat 107 25 Indescon Square London E14 9DG

Change date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: Flat 107 25 Indescon Square London E14 9DG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: No.1 Undine Road London E14 9UW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: No.1 Undine Road London E14 9UW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-14

Old address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-16

Old address: No.1 Undine Road London London E14 9UW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hao Jun Zhou

Change date: 2009-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2009

Action Date: 08 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-08

Old address: 30 Ironmongers Place London E14 9YD

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Address

Type: AD01

Old address: 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP

Change date: 2009-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from suite 8525, 16-18 circus road, st. John's wood, london, NW8 6PG

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A CORE SUPPLIES LIMITED

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:06579600
Status:ACTIVE
Category:Private Limited Company
Number:06859706
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GHM CARE LIMITED

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:10961277
Status:ACTIVE
Category:Private Limited Company

MOORCON DEVELOPMENTS LIMITED

49 BRAEFIELD,CLAUDY,BT47 4DX

Number:NI626765
Status:ACTIVE
Category:Private Limited Company

POMPOM & TWIDDLE LIMITED

16 WELLINGTON SQUARE,HASTINGS,TN34 1PB

Number:07191567
Status:ACTIVE
Category:Private Limited Company

STACE & CO FINANCIAL LIMITED

7A SYCAMORE DRIVE,ASHBY-DE-LA-ZOUCH,LE65 1SP

Number:11293617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source