SP TRANSITIONS LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/07/2124 July 2021 Compulsory strike-off action has been suspended

View Document

24/07/2124 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 102-105 WHITECHAPEL HIGH STREET WELL STUDIOS 102-105 WHITECHAPEL HIGH STREET LONDON E1 7RA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM MAKER WHARF, ST PETERS MISSION HALL 56 WARNER PLACE LONDON E2 7DA ENGLAND

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM CAN MEZZANINE 32-36 LOMAN STREET LONDON SE1 0EH

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 23/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM UNIT 111 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 23/11/14 NO MEMBER LIST

View Document

03/05/143 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 23/11/13 NO MEMBER LIST

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MOULD / 04/10/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES NUGENT SHINE / 04/10/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS ENGLAND

View Document

31/01/1331 January 2013 ADOPT ARTICLES 21/01/2013

View Document

22/01/1322 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1322 January 2013 ADOPT ARTICLES 10/01/2013

View Document

23/11/1223 November 2012 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