SPI20SPV001 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Notification of Student Property Investments Ltd as a person with significant control on 2024-02-05

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

12/03/2412 March 2024 Cessation of Spi20 Limted as a person with significant control on 2024-02-05

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Registered office address changed from 147 All Saints Road Newmarket CB8 8HH England to 11 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUSHTAQ

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JERRAM REITSE DAWES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM OAKLEIGH TAMWORTH ROAD KERESLEY END COVENTRY CV7 8JJ UNITED KINGDOM

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118749040002

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118749040001

View Document

11/03/1911 March 2019 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