SPERION LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2422 June 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

28/07/2328 July 2023 Liquidators' statement of receipts and payments to 2023-05-23

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

08/04/218 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 SECRETARY APPOINTED MRS CARLY JANE MOORE

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR CLINTON MOORE / 01/07/2018

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR CLINTON MOORE / 01/07/2018

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON MOORE / 01/07/2018

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON MOORE / 01/07/2018

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR CLINTON MOORE / 10/11/2020

View Document

12/01/2112 January 2021 CESSATION OF TERRY GEORGE WILLIAM PIGRAM AS A PSC

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY PIGRAM

View Document

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

View Accounts

13/07/2013 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/02/1513 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 31 TANTON ROAD FLITCH GREEN DUNMOW CM6 3GS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY GEORGE WILLIAM PIGRAM / 23/01/2014

View Document

17/01/1417 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083137640001

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR TERRY GEORGE WILLIAM PIGRAM

View Document

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information