SPUR VALUE PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Change of details for Mr Till Christopher Hufnagel as a person with significant control on 2025-08-01 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-17 with updates |
28/07/2528 July 2025 | Total exemption full accounts made up to 2025-04-30 |
10/07/2510 July 2025 | Appointment of Mr Malte Benedikt Schmitter as a director on 2025-07-10 |
08/05/258 May 2025 | Registered office address changed from 15 5th Floor, Berkeley Street London W1J 8DY England to 15 Berkeley Street London W1J 8DY on 2025-05-08 |
08/05/258 May 2025 | Registered office address changed from 495 Green Lanes London N13 4BS United Kingdom to 15 5th Floor, Berkeley Street London W1J 8DY on 2025-05-08 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
15/04/2515 April 2025 | Certificate of change of name |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-04-30 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/09/2315 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/09/1913 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
31/07/1831 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILL CHRISTOPHER HUFNAGEL |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR RAJESH GOSAIN |
31/07/1831 July 2018 | CESSATION OF R SIGMA PARTNERS AG AS A PSC |
09/04/189 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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