SPUR VALUE PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr Till Christopher Hufnagel as a person with significant control on 2025-08-01

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

10/07/2510 July 2025 Appointment of Mr Malte Benedikt Schmitter as a director on 2025-07-10

View Document

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

View Document

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

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

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

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILL CHRISTOPHER HUFNAGEL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RAJESH GOSAIN

View Document

31/07/1831 July 2018 CESSATION OF R SIGMA PARTNERS AG AS A PSC

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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