SPSP PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/08/236 August 2023 Termination of appointment of Pathmakumary Sivakanthan as a director on 2023-08-01

View Document

06/08/236 August 2023 Registered office address changed from R/O 454 Alexandra Avenue Harrow Middlesex HA2 9TL England to 454 Alexandra Avenue Harrow HA2 9TL on 2023-08-06

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

05/07/235 July 2023 Registration of charge 103330410007, created on 2023-07-04

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Registration of charge 103330410006, created on 2021-12-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Appointment of Mrs Pathmakumary Sivakanthan as a director on 2021-06-15

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM SIVAK ACCOUNTANCY LTD 454 ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9TL ENGLAND

View Document

05/06/205 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

12/05/1812 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103330410005

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103330410004

View Document

31/10/1631 October 2016 SAIL ADDRESS CREATED

View Document

31/10/1631 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 28 ANGLESMEDE CRESCENT PINNER HA5 5SP UNITED KINGDOM

View Document

29/10/1629 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103330410003

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103330410002

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103330410001

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information