PALMER AND SPENCE LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
17/04/2417 April 2024 | Previous accounting period shortened from 2024-10-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/08/233 August 2023 | Micro company accounts made up to 2022-10-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
19/01/2319 January 2023 | Registered office address changed from 87 Monkhams Avenue Woodford Green IG8 0ER England to 35 Grafton Way London W1T 5DB on 2023-01-19 |
19/01/2319 January 2023 | Change of details for Mrs Eda Akis as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mrs Eda Akis on 2023-01-19 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/07/2212 July 2022 | Registered office address changed from , 62 Broadlands Avenue, Enfield, EN3 5AQ, England to 87 Monkhams Avenue Woodford Green IG8 0ER on 2022-07-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
24/06/2124 June 2021 | Notification of Eda Akis as a person with significant control on 2019-11-01 |
23/06/2123 June 2021 | Withdrawal of a person with significant control statement on 2021-06-23 |
18/03/2118 March 2021 | DISS40 (DISS40(SOAD)) |
17/03/2117 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
26/05/2026 May 2020 | DIRECTOR APPOINTED MRS EDA AKIS |
26/05/2026 May 2020 | Registered office address changed from , Metrohouse 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to 87 Monkhams Avenue Woodford Green IG8 0ER on 2020-05-26 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
09/07/199 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
13/10/1713 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company