SPK GROUP LTD

Company Documents

DateDescription
05/06/255 June 2025 Appointment of Ms Sandali Harvey as a director on 2025-05-16

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/01/2530 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/01/2431 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAAVAN POPAT / 18/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR PAAVAN POPAT / 18/02/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAAVAN POPAT / 13/04/2020

View Document

10/02/2010 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEAL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080292550001

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED WILLIAM CHARLES NEAL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN PURI / 01/05/2016

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/10/1529 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED SPK HOSPITALITY CAMBRIDGE LTD CERTIFICATE ISSUED ON 29/10/15

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 50 STONEGROVE EDGWARE MIDDLESEX HA8 7UA

View Document

05/10/155 October 2015 COMPANY NAME CHANGED SPK CAMBRIDGE LTD CERTIFICATE ISSUED ON 05/10/15

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR GAGAN PURI

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

13/04/1213 April 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


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