THE SPAN TRUST

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Cessation of Stephen Michael Jennings as a person with significant control on 2019-09-13

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

10/08/2110 August 2021 Change of details for Mr Alexander Valik as a person with significant control on 2021-08-02

View Document

10/08/2110 August 2021 Director's details changed for Mr Alexander Valik on 2021-08-02

View Document

09/08/219 August 2021 Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

09/09/199 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MARTYN ROSE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MICHAEL GOLDBERGER

View Document

07/08/177 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

06/07/166 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 22/11/15 NO MEMBER LIST

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 22/11/14 NO MEMBER LIST

View Document

21/11/1421 November 2014 PREVSHO FROM 30/11/2014 TO 30/09/2014

View Document

20/10/1420 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1420 October 2014 ALTER ARTICLES 10/09/2014

View Document

22/11/1322 November 2013 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