SPC (2021) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD United Kingdom to First Floor 1 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB on 2025-07-30

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-25 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Dermot Francis King on 2024-10-01

View Document

13/06/2413 June 2024 Notification of Joycelyn Rebecca Neve as a person with significant control on 2024-03-27

View Document

13/06/2413 June 2024 Change of details for Haywood (L&C) Limited as a person with significant control on 2024-03-27

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-07-02

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

02/07/232 July 2023 Annual accounts for year ending 02 Jul 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-01-25 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-03

View Document

23/11/2223 November 2022 Part of the property or undertaking has been released from charge 131592060001

View Document

23/11/2223 November 2022 Registration of charge 131592060002, created on 2022-11-18

View Document

03/07/223 July 2022 Annual accounts for year ending 03 Jul 2022

View Accounts

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Resolutions

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

14/07/2114 July 2021 CURREXT FROM 31/01/2022 TO 30/06/2022

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131592060001

View Document

19/02/2119 February 2021 CESSATION OF SPC TOPCO LIMITED AS A PSC

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYWOOD (L&C) LIMITED

View Document

26/01/2126 January 2021 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