SPT VENTURES LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Director's details changed for Dr Andrew Holford on 2024-12-16 |
18/12/2418 December 2024 | Appointment of Dr Andrew Holford as a director on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of Ian David Burrell as a director on 2024-12-16 |
26/11/2426 November 2024 | |
26/11/2426 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
25/07/2425 July 2024 | Termination of appointment of David Allan Newble as a director on 2024-07-08 |
29/11/2329 November 2023 | Registered office address changed from Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE United Kingdom to Building F Cambridge Road Melbourn Royston SG8 6HB on 2023-11-29 |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
15/10/2315 October 2023 | |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-12 with no updates |
30/06/2330 June 2023 | Appointment of Mr Ian David Burrell as a director on 2023-06-17 |
13/06/2313 June 2023 | Termination of appointment of Richard Duncan Price as a director on 2023-06-09 |
20/09/2220 September 2022 | Full accounts made up to 2021-12-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
14/09/2214 September 2022 | Appointment of Mr David Allan Newble as a director on 2022-08-31 |
14/09/2214 September 2022 | Appointment of Mr Richard Duncan Price as a director on 2022-08-31 |
14/09/2214 September 2022 | Termination of appointment of Jesse Ross Feldman as a director on 2022-08-31 |
14/09/2214 September 2022 | Termination of appointment of Zachary La Vallee Smotherman as a director on 2022-08-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-09-12 with no updates |
13/10/2113 October 2021 | Full accounts made up to 2020-12-31 |
12/05/2012 May 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
18/04/2018 April 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
18/06/1918 June 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 1 DUCHESS STREET GROUND FLOOR, SUITE 2 LONDON W1W 6AN UNITED KINGDOM |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / SPT ACQUICO LIMITED / 18/06/2019 |
13/09/1813 September 2018 | 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