SPRINGWISE INTELLIGENCE LIMITED

09316168
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
04 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 4 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2023 officers Appointment of director (Mr Andrew Hirsch) 2 Buy now
20 Dec 2022 accounts Annual Accounts 4 Buy now
20 Oct 2022 officers Appointment of director (Mrs Sophie Marguerite Bidwell) 2 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 accounts Annual Accounts 4 Buy now
30 Mar 2021 accounts Annual Accounts 4 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2019 capital Notice of cancellation of treasury shares 4 Buy now
25 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 accounts Annual Accounts 4 Buy now
02 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 officers Termination of appointment of director (Thomas William Shorten) 1 Buy now
05 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2018 capital Return of purchase of own shares 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 officers Termination of appointment of director (Camilla Jane Wilks) 1 Buy now
15 Dec 2016 officers Termination of appointment of secretary (Camilla Jane Wilks) 1 Buy now
22 Nov 2016 return 18/11/16 Statement of Capital gbp 110.00 5 Buy now
15 Sep 2016 officers Appointment of director (Mr Thomas William Shorten) 2 Buy now
25 May 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
02 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 accounts Annual Accounts 6 Buy now
09 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2015 resolution Resolution 36 Buy now
19 Jan 2015 capital Return of Allotment of shares 4 Buy now
08 Jan 2015 officers Appointment of secretary (Mrs Camilla Jane Wilks) 2 Buy now
18 Nov 2014 incorporation Incorporation Company 7 Buy now