SPENCER ASQUITH LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-03 with updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-04-30 |
12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
03/06/243 June 2024 | Secretary's details changed for Mr Michael Thompson on 2024-05-30 |
30/05/2430 May 2024 | Director's details changed for Mr Michael Thompson on 2024-05-30 |
30/05/2430 May 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 16 Hennals Avenue Redditch B97 5RX on 2024-05-30 |
30/05/2430 May 2024 | Change of details for Mr Michael Thompson as a person with significant control on 2024-05-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/234 April 2023 | Incorporation |
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