SPECTACULAR SPACES LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
20/06/2420 June 2024 | Registered office address changed from The Stables Dovecote Court Potters Marston Leicester LE9 3JR England to Somerset House, D-F York Road Wetherby LS22 7SU on 2024-06-20 |
20/06/2420 June 2024 | Termination of appointment of Adrian John Knight as a director on 2024-06-19 |
20/06/2420 June 2024 | Cessation of Spectacular Group Ltd as a person with significant control on 2024-06-19 |
20/06/2420 June 2024 | Appointment of Mr Neville Taylor as a director on 2024-06-19 |
20/06/2420 June 2024 | Notification of Namare Grp Ltd as a person with significant control on 2024-06-19 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-19 with updates |
08/04/248 April 2024 | Confirmation statement made on 2024-03-17 with updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
12/06/2312 June 2023 | Registered office address changed from Chiltern House 45 Station Road Henley on Thames RG9 1AT England to The Stables Dovecote Court Potters Marston Leicester LE9 3JR on 2023-06-12 |
20/04/2320 April 2023 | Cessation of Adrian John Knight as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Notification of Spectacular Group Ltd as a person with significant control on 2023-04-20 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
17/03/2317 March 2023 | Director's details changed for Mr Adrian John Knight on 2022-07-28 |
17/03/2317 March 2023 | Change of details for Mr Adrian John Knight as a person with significant control on 2022-07-28 |
03/03/233 March 2023 | Certificate of change of name |
14/11/2214 November 2022 | Termination of appointment of Bradley Hammond as a director on 2022-07-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Amended micro company accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/05/1917 May 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
17/05/1917 May 2019 | COMPANY NAME CHANGED KNIGHT INDUSTRIES LTD CERTIFICATE ISSUED ON 17/05/19 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN KNIGHT |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM C/O COOPER HARLAND UNIT 104 WHITECHAPEL ROAD LONDON E1 1DU ENGLAND |
22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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