SPML MOFL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-03-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Registered office address changed from 46 Camden Road London NW1 9DR England to 6 Third Avenue Frinton-on-Sea CO13 9EG on 2025-05-27

View Document

25/09/2425 September 2024 Appointment of Mrs Georgina Ellie Sharpe as a secretary on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Matthew James Griffiths as a secretary on 2024-09-25

View Document

04/06/244 June 2024 Registered office address changed from 6 Third Avenue Frinton-on-Sea Frinton-on-Sea Essex CO13 9EG England to 46 Camden Road London NW1 9DR on 2024-06-04

View Document

15/05/2415 May 2024 Satisfaction of charge 119153860004 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 119153860003 in full

View Document

08/05/248 May 2024 Registration of charge 119153860005, created on 2024-05-07

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

19/03/2419 March 2024 Director's details changed for Mr Karl Bucci on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

07/10/237 October 2023 Registered office address changed from Unit 10, the Mill 355-357 Old Rd Clacton-on-Sea Essex CO15 3RQ England to 6 Third Avenue Frinton-on-Sea Frinton-on-Sea Essex CO139EG on 2023-10-07

View Document

11/08/2311 August 2023 Registration of charge 119153860003, created on 2023-08-01

View Document

11/08/2311 August 2023 Registration of charge 119153860004, created on 2023-08-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

10/01/2310 January 2023 Cessation of Chris Bailey as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Notification of Ricky Sharpe as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Appointment of Mr Karl Bucci as a director on 2023-01-10

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

14/07/2114 July 2021 Registered office address changed from 8 Mountstewart Wynyard Billingham TS22 5QN England to Unit 10, the Mill 355-357 Old Rd Clacton-on-Sea Essex CO15 3RQ on 2021-07-14

View Document

18/06/2118 June 2021 Termination of appointment of Christopher Neil Bailey as a director on 2021-06-18

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119153860001

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119153860002

View Document

18/11/2018 November 2020 CESSATION OF THOMAS HUGH CASEY AS A PSC

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM UNIT 10 THE MILL OLD ROAD GREAT CLACTON ESSEX CO15 3RQ ENGLAND

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BAILEY

View Document

18/11/2018 November 2020 CESSATION OF RICKY JOHN SHARPE AS A PSC

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CASEY

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER NEIL BAILEY

View Document

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

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELLA COE

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119153860001

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119153860002

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELLA COE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS ELLA COE

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MRS ELLA COE

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 01/10/2019

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HUGH CASEY

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR THOMAS HUGH CASEY

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 29/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM UNIT 10 THE MILL OLD ROAD GREAT CLACTON ESSEX CO153RQ ENGLAND

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 46 HARWATER LOUGHTON ESSEX IG10 1LW ENGLAND

View Document

30/03/1930 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