SPENCER AND PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Certificate of change of name

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-18 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Confirmation statement made on 2022-09-18 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Appointment of Mr Tural Kerimov as a director on 2022-03-01

View Document

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ ENGLAND

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR TURAL KERIMOV

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM REGUS HOUSE MALTHOUSE AVENUE CARDIFF CF23 8RU UNITED KINGDOM

View Document

15/11/1815 November 2018 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