SPENCER AND PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Confirmation statement made on 2024-09-18 with no updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
15/11/2315 November 2023 | Certificate of change of name |
14/11/2314 November 2023 | Confirmation statement made on 2023-09-18 with updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Confirmation statement made on 2022-09-18 with no updates |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Appointment of Mr Tural Kerimov as a director on 2022-03-01 |
30/03/2230 March 2022 | Registered office address changed from 42 Theobalds Rd Holborn London WC1X 8NW England to Avicenna House 258-262 Romford Road London E7 9HZ on 2022-03-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ ENGLAND |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR TURAL KERIMOV |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ UNITED KINGDOM |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM REGUS HOUSE MALTHOUSE AVENUE CARDIFF CF23 8RU UNITED KINGDOM |
15/11/1815 November 2018 | 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