S P & M GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewPrevious accounting period shortened from 2025-03-31 to 2024-12-31

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG England to 70 st. Mary Axe London EC3A 8BE on 2024-07-12

View Document

10/07/2410 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

08/07/248 July 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2024-07-05

View Document

08/07/248 July 2024 Appointment of Mr John Alexander Ennis as a director on 2024-07-05

View Document

26/03/2426 March 2024 Current accounting period shortened from 2024-07-31 to 2024-03-31

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

27/09/2327 September 2023 Notification of Charters Estate Agents Limited as a person with significant control on 2023-09-25

View Document

27/09/2327 September 2023 Termination of appointment of John Angus Theophilus as a director on 2023-09-25

View Document

27/09/2327 September 2023 Registered office address changed from 5 Borelli Yard Farnham Surrey GU9 7NU to 13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Robert Stewart Mott as a director on 2023-09-25

View Document

27/09/2327 September 2023 Cessation of John Angus Theophilus as a person with significant control on 2023-09-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

25/03/1925 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/195 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THEOPHILUS

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANGUS THEOPHILUS / 30/04/2018

View Document

07/02/187 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/12/117 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 30/04/10 STATEMENT OF CAPITAL GBP 4

View Document

17/02/1017 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 9 GENOA AVENUE LONDON SW15 6DY

View Document

28/11/0128 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/07/98

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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