SPC (2021) LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered 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 |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-06-30 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
10/03/2510 March 2025 | Confirmation statement made on 2025-01-25 with updates |
22/11/2422 November 2024 | Director's details changed for Mr Dermot Francis King on 2024-10-01 |
13/06/2413 June 2024 | Notification of Joycelyn Rebecca Neve as a person with significant control on 2024-03-27 |
13/06/2413 June 2024 | Change of details for Haywood (L&C) Limited as a person with significant control on 2024-03-27 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-07-02 |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
02/07/232 July 2023 | Annual accounts for year ending 02 Jul 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-01-25 with updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-03 |
23/11/2223 November 2022 | Part of the property or undertaking has been released from charge 131592060001 |
23/11/2223 November 2022 | Registration of charge 131592060002, created on 2022-11-18 |
03/07/223 July 2022 | Annual accounts for year ending 03 Jul 2022 |
21/04/2221 April 2022 | Compulsory strike-off action has been discontinued |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
18/11/2118 November 2021 | Resolutions |
18/11/2118 November 2021 | Memorandum and Articles of Association |
18/11/2118 November 2021 | Resolutions |
12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-08-06 |
14/07/2114 July 2021 | CURREXT FROM 31/01/2022 TO 30/06/2022 |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131592060001 |
19/02/2119 February 2021 | CESSATION OF SPC TOPCO LIMITED AS A PSC |
19/02/2119 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYWOOD (L&C) LIMITED |
26/01/2126 January 2021 | 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