SPML MOFL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-03-30 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
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 |
25/09/2425 September 2024 | Appointment of Mrs Georgina Ellie Sharpe as a secretary on 2024-09-25 |
25/09/2425 September 2024 | Appointment of Mr Matthew James Griffiths as a secretary on 2024-09-25 |
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 |
15/05/2415 May 2024 | Satisfaction of charge 119153860004 in full |
10/05/2410 May 2024 | Satisfaction of charge 119153860003 in full |
08/05/248 May 2024 | Registration of charge 119153860005, created on 2024-05-07 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-30 |
19/03/2419 March 2024 | Director's details changed for Mr Karl Bucci on 2024-03-19 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
05/03/245 March 2024 | Confirmation statement made on 2024-01-10 with no updates |
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 |
11/08/2311 August 2023 | Registration of charge 119153860003, created on 2023-08-01 |
11/08/2311 August 2023 | Registration of charge 119153860004, created on 2023-08-01 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
10/01/2310 January 2023 | Cessation of Chris Bailey as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Notification of Ricky Sharpe as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
10/01/2310 January 2023 | Appointment of Mr Karl Bucci as a director on 2023-01-10 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
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 |
18/06/2118 June 2021 | Termination of appointment of Christopher Neil Bailey as a director on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119153860001 |
18/03/2118 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119153860002 |
18/11/2018 November 2020 | CESSATION OF THOMAS HUGH CASEY AS A PSC |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
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 |
18/11/2018 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BAILEY |
18/11/2018 November 2020 | CESSATION OF RICKY JOHN SHARPE AS A PSC |
09/07/209 July 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CASEY |
11/06/2011 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER NEIL BAILEY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ELLA COE |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119153860001 |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119153860002 |
15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ELLA COE |
15/10/1915 October 2019 | DIRECTOR APPOINTED MRS ELLA COE |
03/10/193 October 2019 | DIRECTOR APPOINTED MRS ELLA COE |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 01/10/2019 |
01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 01/10/2019 |
01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HUGH CASEY |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 29/08/2019 |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR THOMAS HUGH CASEY |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR RICKY JOHN SHARPE / 29/08/2019 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM UNIT 10 THE MILL OLD ROAD GREAT CLACTON ESSEX CO153RQ ENGLAND |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 46 HARWATER LOUGHTON ESSEX IG10 1LW ENGLAND |
30/03/1930 March 2019 | 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