SPC 2004 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Registered office address changed from 7 Devas Road the Studio Devas Road London SW20 8PD England to 11 Hawkins Drive Cheslyn Hay Cannock WS11 0XT on 2024-06-14

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Cessation of Spiral Wine Galleries Ltd as a person with significant control on 2022-12-14

View Document

16/12/2216 December 2022 Cessation of Mark Anthony Dickens as a person with significant control on 2022-12-14

View Document

16/12/2216 December 2022 Notification of Spiral Cellars Holdings Limited as a person with significant control on 2022-12-14

View Document

30/09/2230 September 2022 Change of details for Spiral Wine Galleries Ltd as a person with significant control on 2021-03-01

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KENNERSON

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 4 HARDHAM MILL BUSINESS PARK LONDON ROAD HARDHAM PULBOROUGH WEST SUSSEX RH20 1LA ENGLAND

View Document

17/05/1617 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR MARK ANTHONY DICKENS

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY JANE HALL

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM HIGHFIELD, THE RISE EAST HORSLEY LEATHERHEAD SURREY KT24 5BJ

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH HALL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT 4 HARDHAM MILL BUSINESS PARK PULBOROUGH WEST SUSSEX RH20 1LA

View Document

24/04/1524 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MS LUCY JANE HARGREAVES

View Document

27/10/1427 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 319600

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MRS SAMANTHA GEORGINA KENNERSON

View Document

24/10/1424 October 2014 SECRETARY APPOINTED JANE MARY HALL

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

13/08/1413 August 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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