SPEX IN THE CITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-01-05

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

05/01/245 January 2024 Annual accounts for year ending 05 Jan 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-01-05

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from 1 Shorts Gardens London WC2H 9AT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Mohammed Humayun Lais on 2023-01-26

View Document

05/01/235 January 2023 Annual accounts for year ending 05 Jan 2023

View Accounts

05/01/225 January 2022 Annual accounts for year ending 05 Jan 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-01-05

View Document

01/08/211 August 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

05/01/215 January 2021 Annual accounts for year ending 05 Jan 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/01/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

05/01/205 January 2020 Annual accounts for year ending 05 Jan 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/01/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/01/18

View Document

21/03/1921 March 2019 CURRSHO FROM 30/06/2018 TO 05/01/2018

View Document

05/01/195 January 2019 Annual accounts for year ending 05 Jan 2019

View Accounts

13/09/1813 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXSPEX LIMITED

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MOHAMMED HUMAYUN LAIS

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAPLAN

View Document

19/01/1819 January 2018 CESSATION OF GILLIAN ELIZABETH CAPLAN AS A PSC

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY GARY CAPLAN

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM C/O FAIZ & CO 8B ACCOMMODATION ROAD LONDON NW11 8ED

View Document

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 SUB-DIVISION 07/08/17

View Document

29/08/1729 August 2017 ADOPT ARTICLES 07/08/2017

View Document

29/08/1729 August 2017 CO BUSINESS 09/08/2017

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXSPEX LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH CAPLAN / 01/10/2009

View Document

01/11/091 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 8B ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 37 WEST PARK DRIVE EAST ROUNDHAY LEEDS WEST YORKSHIRE LS8 2EE

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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