SPURS PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-01-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/04/223 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/12/2130 December 2021 Registered office address changed from Suit 85 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to Suit 18 Iwalewah House 3 Pavillion Parade Wood Lane London W12 0HQ on 2021-12-30

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Change of details for Mr Adeyemi Alaba Oguntolu as a person with significant control on 2021-07-26

View Document

28/07/2128 July 2021 Director's details changed for Ms Dennis Kayode on 2021-07-26

View Document

28/07/2128 July 2021 Director's details changed for Dr Sharon Curtis on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Suit 85, 63-66 Hatton Garden London EC1N 8LE England to Suit 85 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-07-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM OFFICE 103 321-323 HIGH ROAD CHADWELL HEATH ROMFORD RM6 6AX ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

06/04/206 April 2020 COMPANY NAME CHANGED CLOUD FREIGHT AND FORWARDING LTD CERTIFICATE ISSUED ON 06/04/20

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

06/10/186 October 2018 PSC'S CHANGE OF PARTICULARS / MR ADEYEMI ALABA OGUNTOLU / 06/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 3 THE DRIVE BRENTWOOD ESSEX CM13 3FR

View Document

06/03/186 March 2018 DIRECTOR APPOINTED DR SHARON CURTIS

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADEYEMI OGUNTOLU

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MS DENNIS KAYODE

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

13/04/1513 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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