SP GROUP GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Notification of Aranmore Holdings Limited as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Cessation of Nick Munster as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Cessation of Robert Munster as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Cessation of Yvonne Munster as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Cessation of Muriel Munster as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Cessation of Richard Munster as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Notification of Western House Holdings Ltd as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Cessation of Jayne Munster as a person with significant control on 2024-03-01

View Document

02/04/242 April 2024 Registration of charge NI6425800001, created on 2024-03-12

View Document

14/03/2414 March 2024 Termination of appointment of Jayne Munster as a director on 2024-02-26

View Document

14/03/2414 March 2024 Termination of appointment of Yvonne Munster as a director on 2024-02-26

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Particulars of variation of rights attached to shares

View Document

12/03/2412 March 2024 Change of share class name or designation

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Statement of capital on 2024-03-01

View Document

01/03/241 March 2024

View Document

26/02/2426 February 2024 Appointment of Desmond Brennan as a director on 2024-02-26

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 06/03/19 STATEMENT OF CAPITAL GBP 595606

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / NICK MUNSTER / 06/03/2019

View Document

29/03/1929 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/196 February 2019 INCREASE IN SHARE CAPITAL 21/12/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / NICK MUNSTER / 23/12/2018

View Document

05/02/195 February 2019 ADOPT ARTICLES 21/12/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / JAYNE MUNSTER / 23/12/2018

View Document

23/01/1923 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 606

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MUNSTER / 01/07/2017

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL MUNSTER / 01/07/2017

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

28/11/1728 November 2017 CURREXT FROM 31/03/2017 TO 31/12/2017

View Document

20/02/1720 February 2017 ADOPT ARTICLES 21/12/2016

View Document

16/12/1616 December 2016 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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