SPA TERMINUS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

02/11/222 November 2022 Statement of capital on 2022-10-03

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

09/11/219 November 2021 Statement of capital on 2021-10-05

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/176 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
44-46 OFFLEY ROAD
LONDON
SW9 0LS

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 425000

View Document

07/11/147 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 ADOPT ARTICLES 09/10/2014

View Document

13/01/1413 January 2014 09/12/13 STATEMENT OF CAPITAL GBP 25500

View Document

13/01/1413 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED DAVID LOCKWOOD

View Document

03/01/143 January 2014 DIRECTOR APPOINTED ANITA JOSE LEROY

View Document

31/12/1331 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 25499

View Document

12/12/1312 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 1875.00

View Document

12/12/1312 December 2013 ADOPT ARTICLES 09/12/2013

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 06/02/12 STATEMENT OF CAPITAL GBP 50100

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RYDER NASH ALLEN / 30/11/2012

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 22 SOHO SQUARE LONDON W1D 4NS

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/02/1126 February 2011 CURREXT FROM 30/11/2011 TO 31/01/2012

View Document

30/11/1030 November 2010 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