SPP DIGITAL LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-30

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

03/01/203 January 2020 30/03/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068586540003

View Document

01/07/191 July 2019 30/03/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE VICTORIA MCCREADIE / 25/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRENDON MCCREADIE / 25/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MCCREADIE / 25/03/2010

View Document

18/05/1018 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 31/03/09 STATEMENT OF CAPITAL GBP 100

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM DENCORA COURT 2 MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

07/05/097 May 2009 COMPANY NAME CHANGED RENCOURT LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY APPOINTED IAN ROBERT MCCREADIE

View Document

07/05/097 May 2009 DIRECTOR APPOINTED SUZANNE VICTORIA MCCREADIE

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MATTHEW BRENDON MCCREADIE

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

25/03/0925 March 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