SPK RESIDENTIAL CAMBRIDGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Appointment of Ms Sandali Harvey as a director on 2025-05-16

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

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

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

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

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

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAAVAN POPAT / 11/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN PURI / 11/12/2018

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098105490002

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098105490001

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

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

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/04/1728 April 2017 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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