THE SPENCER GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
25/04/2525 April 2025 | Registered office address changed from Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2025-04-25 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/05/249 May 2024 | Secretary's details changed for Julian Minett on 2024-05-09 |
09/05/249 May 2024 | Director's details changed for Julian Minett on 2024-05-09 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/06/2319 June 2023 | Registered office address changed from Co-Space, Quadrant House Broad Street Mall Reading RG1 7QE England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2023-06-19 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Registered office address changed from Spaces 9 Greyfriars Road Reading RG1 1NU England to Co-Space, Quadrant House Broad Street Mall Reading RG1 7QE on 2022-02-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM CENTRAL POINT EAST WING 2ND FLOOR 25-31 LONDON STREET READING RG1 4PS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
16/04/1816 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/08/171 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 308-314 KINGS ROAD READING BERKSHIRE RG1 4HP |
12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/05/1324 May 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
13/04/1213 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/04/118 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MINETT / 08/04/2010 |
22/04/1022 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TROTT |
22/04/0922 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TROTT / 21/04/2009 |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR HELEN CURRY |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY ANDREW TROTT |
14/05/0814 May 2008 | SECRETARY APPOINTED JULIAN TREVOR MINETT |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
24/03/0624 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | S-DIV 28/09/05 |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
01/09/051 September 2005 | SECRETARY RESIGNED |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/08/0515 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0515 August 2005 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 6 SHIREHALL PARK LONDON NW4 2QL |
20/04/0520 April 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
05/04/035 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
01/07/021 July 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0128 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/015 July 2001 | SECRETARY RESIGNED |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | DIRECTOR RESIGNED |
22/03/0122 March 2001 | SECRETARY RESIGNED |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | NEW DIRECTOR APPOINTED |
14/03/0114 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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