SETTIO PROPERTY EXPERIENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-12 with updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2024-02-28 |
18/06/2418 June 2024 | Notification of Scfp Holdings Ltd as a person with significant control on 2024-06-07 |
18/06/2418 June 2024 | Cessation of Samuel James Fitz-Hugh as a person with significant control on 2024-06-07 |
18/06/2418 June 2024 | Cessation of Christopher Henry Parsonage as a person with significant control on 2024-06-07 |
04/03/244 March 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
23/02/2423 February 2024 | Change of share class name or designation |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-12 with updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-12 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
03/08/213 August 2021 | Registered office address changed from PO Box M3 3JE No.1 Spinningfields No.1 Spinningfields Quay Street Manchester M3 3JE United Kingdom to Northspring 70 Spring Gardens Manchester M2 2BQ on 2021-08-03 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
16/07/1916 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/12/1817 December 2018 | CURREXT FROM 31/12/2018 TO 28/02/2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
23/08/1823 August 2018 | 10/08/18 STATEMENT OF CAPITAL GBP 214 |
20/08/1820 August 2018 | ADOPT ARTICLES 10/08/2018 |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 3 PICCADILLY PLACE MANCHESTER M1 3BN ENGLAND |
13/01/1813 January 2018 | REGISTERED OFFICE CHANGED ON 13/01/2018 FROM 80 MOUNT STREET NOTTINGHAM NG1 6HH UNITED KINGDOM |
21/12/1721 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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