SPK RESIDENTIAL CAMBRIDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Appointment of Ms Sandali Harvey as a director on 2025-05-16 |
30/01/2530 January 2025 | Accounts for a small company made up to 2024-04-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-04-30 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAAVAN POPAT / 18/02/2021 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/02/205 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
06/12/196 December 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEAL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAAVAN POPAT / 11/12/2018 |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN PURI / 11/12/2018 |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098105490002 |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098105490001 |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | DIRECTOR APPOINTED WILLIAM CHARLES NEAL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
05/05/175 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
28/04/1728 April 2017 | PREVSHO FROM 31/10/2016 TO 30/04/2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
11/12/1511 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
05/10/155 October 2015 | 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