SPEARCROFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 01/06/241 June 2024 | Registered office address changed from 42 Corfton Road Ealing W5 2HT to 27a Green Lane Northwood HA6 2PX on 2024-06-01 |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | Confirmation statement made on 2023-10-23 with no updates |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2022-10-31 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Current accounting period shortened from 2022-10-27 to 2022-10-26 |
| 28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-28 to 2022-10-27 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 03/03/223 March 2022 | Satisfaction of charge 087451350001 in full |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/09/2021 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087451350003 |
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIE GREALIS |
| 17/11/1717 November 2017 | CESSATION OF GERARD GREALIS AS A PSC |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/07/1728 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/11/1526 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | DISS40 (DISS40(SOAD)) |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/10/1520 October 2015 | FIRST GAZETTE |
| 26/11/1426 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 02/08/142 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087451350001 |
| 02/08/142 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087451350002 |
| 23/10/1323 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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