SPG TRAINING ACADEMY LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Registration of charge 111713420001, created on 2022-01-14

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/06/2116 June 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM THE LANSDOWNE BUILDING LANSDOWNE ROAD CROYDON CR9 2ER ENGLAND

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSONS

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DEREK COLIN HARDING

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR PHILIP JAMES PARSONS

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 14 WALKER HOUSE 55A PARTRIDGE KNOLL 55A PARTRIDGE KNOLL PURLEY CR8 1AY ENGLAND

View Document

26/01/1826 January 2018 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