SPERRIN MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
11/12/2311 December 2023 | Micro company accounts made up to 2022-09-29 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
27/03/2327 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
26/09/2226 September 2022 | Director's details changed for Mr Colin Hugh Deehan on 2022-08-01 |
26/09/2226 September 2022 | Change of details for Mr Colin Hugh Deehan as a person with significant control on 2022-08-01 |
01/04/221 April 2022 | Statement of capital on 2021-10-29 |
01/04/221 April 2022 | Statement of capital on 2021-11-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM WESTMINSTER BUSINESS CENTRE PRINTING HOUSE LANE HAYES MIDDLESEX UB3 1AP |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
05/04/195 April 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/03/1922 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/07/1618 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM BARLEY MOW CENTRE BARLEY MOW PASSAGE LONDON W4 4PH ENGLAND |
22/07/1322 July 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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