SPENCER DAVIS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 New

View Document

01/09/251 September 2025 NewRegistered office address changed to PO Box 4385, 06798930 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

01/06/251 June 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/12/2415 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-11 with updates

View Document

18/05/2318 May 2023 Appointment of Mrs Isabel Woodhams as a director on 2022-10-24

View Document

11/03/2311 March 2023 Termination of appointment of Elizabeth Anna Cracknell as a director on 2023-03-11

View Document

11/03/2311 March 2023 Termination of appointment of Elizabeth Anna Cracknell as a secretary on 2023-03-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR DANIEL CHARLES VENN

View Document

03/02/183 February 2018 DIRECTOR APPOINTED MISS ELIZABETH ANNA CRACKNELL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY KATHERINE NOLDER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICKETT

View Document

18/01/1818 January 2018 Registered office address changed from , First Floor Flat 14 Thorndean Street, London, SW18 4HE, England to Ground Floor Flat Thorndean Street London SW18 4HE on 2018-01-18

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOLDER

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MISS ELIZABETH ANNA CRACKNELL

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM FIRST FLOOR FLAT 14 THORNDEAN STREET LONDON SW18 4HE ENGLAND

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 Registered office address changed from , Ground Floor Flat 14 Thorndean Street, London, SW18 4HE to Ground Floor Flat Thorndean Street London SW18 4HE on 2016-02-08

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM GROUND FLOOR FLAT 14 THORNDEAN STREET LONDON SW18 4HE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 DIRECTOR APPOINTED MR ANDREW TIMOTHY PRICKETT

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW SPENCER-SMITH

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SPENCER-SMITH / 16/12/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPENCER-SMITH

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MRS. KATHERINE ELAINE NOLDER

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

18/02/1518 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ANDREW JAMES NOLDER

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DAVIS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

15/12/1315 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SPENCER-SMITH / 24/09/2012

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SPENCER-SMITH / 01/12/2011

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCER-SMITH / 01/12/2011

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/02/1122 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SPENCER-SMITH / 22/02/2011

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/04/1014 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCER-SMITH / 19/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE DAVIS / 19/03/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SPENCER-SMITH / 19/03/2010

View Document

22/01/0922 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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