SPC ACQUISITIONS 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Appointment of Mr Julian Elsworth as a director on 2024-12-10

View Document

22/01/2522 January 2025 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2024-12-10

View Document

22/01/2522 January 2025 Appointment of Mr Richard James Kelly as a director on 2024-12-10

View Document

22/01/2522 January 2025 Appointment of Mr Robert Oliver Graham Guest as a director on 2024-12-10

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

18/10/2318 October 2023 Change of details for Blackmead Rooftop Holdco Limited as a person with significant control on 2021-11-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/11/2111 November 2021 Appointment of Pinecroft Corporate Services Limited as a director on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Richard James Thompson as a director on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Graham Ernest Shaw as a director on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 11/12/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 14/02/2018

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKMEAD ROOFTOP HOLDCO LIMITED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 CESSATION OF SPRING PARK CAPITAL LLP AS A PSC

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM OLD BARN NORTHLANDS ROAD WARNHAM HORSHAM RH12 3SQ UNITED KINGDOM

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNE

View Document

06/04/176 April 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

31/03/1731 March 2017 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