SP GROUP GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-06 with updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Notification of Aranmore Holdings Limited as a person with significant control on 2024-03-01 |
24/04/2424 April 2024 | Cessation of Nick Munster as a person with significant control on 2024-03-01 |
24/04/2424 April 2024 | Cessation of Robert Munster as a person with significant control on 2024-03-01 |
24/04/2424 April 2024 | Cessation of Yvonne Munster as a person with significant control on 2024-03-01 |
24/04/2424 April 2024 | Cessation of Muriel Munster as a person with significant control on 2024-03-01 |
24/04/2424 April 2024 | Cessation of Richard Munster as a person with significant control on 2024-03-01 |
24/04/2424 April 2024 | Notification of Western House Holdings Ltd as a person with significant control on 2024-03-01 |
24/04/2424 April 2024 | Cessation of Jayne Munster as a person with significant control on 2024-03-01 |
02/04/242 April 2024 | Registration of charge NI6425800001, created on 2024-03-12 |
14/03/2414 March 2024 | Termination of appointment of Jayne Munster as a director on 2024-02-26 |
14/03/2414 March 2024 | Termination of appointment of Yvonne Munster as a director on 2024-02-26 |
13/03/2413 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Particulars of variation of rights attached to shares |
12/03/2412 March 2024 | Change of share class name or designation |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Memorandum and Articles of Association |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Statement of capital on 2024-03-01 |
01/03/241 March 2024 | |
26/02/2426 February 2024 | Appointment of Desmond Brennan as a director on 2024-02-26 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-06 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-06 with updates |
14/05/2114 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
06/03/206 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | 06/03/19 STATEMENT OF CAPITAL GBP 595606 |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / NICK MUNSTER / 06/03/2019 |
29/03/1929 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/02/196 February 2019 | INCREASE IN SHARE CAPITAL 21/12/2018 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / NICK MUNSTER / 23/12/2018 |
05/02/195 February 2019 | ADOPT ARTICLES 21/12/2018 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / JAYNE MUNSTER / 23/12/2018 |
23/01/1923 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 606 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MUNSTER / 01/07/2017 |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MURIEL MUNSTER / 01/07/2017 |
08/06/188 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
28/11/1728 November 2017 | CURREXT FROM 31/03/2017 TO 31/12/2017 |
20/02/1720 February 2017 | ADOPT ARTICLES 21/12/2016 |
16/12/1616 December 2016 | CURRSHO FROM 31/12/2017 TO 31/03/2017 |
07/12/167 December 2016 | 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