SPECTACULAR SPACES LTD

Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/06/2420 June 2024 Termination of appointment of Adrian John Knight as a director on 2024-06-19

View Document

20/06/2420 June 2024 Cessation of Spectacular Group Ltd as a person with significant control on 2024-06-19

View Document

20/06/2420 June 2024 Appointment of Mr Neville Taylor as a director on 2024-06-19

View Document

20/06/2420 June 2024 Notification of Namare Grp Ltd as a person with significant control on 2024-06-19

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

20/04/2320 April 2023 Cessation of Adrian John Knight as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Notification of Spectacular Group Ltd as a person with significant control on 2023-04-20

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Director's details changed for Mr Adrian John Knight on 2022-07-28

View Document

17/03/2317 March 2023 Change of details for Mr Adrian John Knight as a person with significant control on 2022-07-28

View Document

03/03/233 March 2023 Certificate of change of name

View Document

14/11/2214 November 2022 Termination of appointment of Bradley Hammond as a director on 2022-07-31

View Document

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

View Accounts

08/10/218 October 2021 Amended micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/05/1917 May 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED KNIGHT INDUSTRIES LTD CERTIFICATE ISSUED ON 17/05/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN KNIGHT

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

22/03/1622 March 2016 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