SPT PLEDGECO LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Director's details changed for Dr Andrew Holford on 2024-12-16 |
19/12/2419 December 2024 | Appointment of Dr Andrew Holford as a director on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of Ian David Burrell as a director on 2024-12-16 |
05/12/245 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Statement of capital following an allotment of shares on 2024-11-29 |
26/11/2426 November 2024 | |
26/11/2426 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
23/07/2423 July 2024 | Termination of appointment of David Allan Newble as a director on 2024-07-08 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
29/11/2329 November 2023 | Registered office address changed from Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE United Kingdom to Building F Cambridge Road Melbourn Royston SG8 6HB on 2023-11-29 |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
23/10/2323 October 2023 | |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
13/06/2313 June 2023 | Appointment of Mr Ian David Burrell as a director on 2023-06-09 |
13/06/2313 June 2023 | Termination of appointment of Richard Duncan Price as a director on 2023-06-09 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
10/01/2310 January 2023 | Notification of Bidco Jupiter Limited as a person with significant control on 2022-08-31 |
10/01/2310 January 2023 | Cessation of Bv Acquisitions Xii Spt Limited as a person with significant control on 2022-08-31 |
20/09/2220 September 2022 | Group of companies' accounts made up to 2021-12-31 |
14/09/2214 September 2022 | Appointment of Mr David Allan Newble as a director on 2022-08-31 |
14/09/2214 September 2022 | Termination of appointment of Jesse Ross Feldman as a director on 2022-08-31 |
14/09/2214 September 2022 | Appointment of Mr Richard Duncan Price as a director on 2022-08-31 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2022-01-07 |
13/10/2113 October 2021 | Group of companies' accounts made up to 2020-12-31 |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-06-06 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-21 with updates |
05/07/215 July 2021 | Second filing of Confirmation Statement dated 2019-05-21 |
05/07/215 July 2021 | Second filing of Confirmation Statement dated 2020-05-21 |
22/06/2022 June 2020 | Confirmation statement made on 2020-05-21 with no updates |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
12/05/2012 May 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113751070002 |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 1 DUCHESS STREET GROUND FLOOR, SUITE 2 LONDON W1W 6AN UNITED KINGDOM |
18/06/1918 June 2019 | Confirmation statement made on 2019-05-21 with updates |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
30/04/1930 April 2019 | 16/04/19 STATEMENT OF CAPITAL GBP 20145.269 |
06/03/196 March 2019 | ADOPT ARTICLES 25/02/2019 |
02/11/182 November 2018 | SUB-DIVISION 26/09/18 |
12/10/1812 October 2018 | 27/09/18 STATEMENT OF CAPITAL GBP 24874 |
11/10/1811 October 2018 | ADOPT ARTICLES 26/09/2018 |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113751070001 |
08/09/188 September 2018 | DIRECTOR APPOINTED MR JESSE FELDMAN |
08/09/188 September 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
08/09/188 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MORAD ELHAFED |
08/09/188 September 2018 | COMPANY NAME CHANGED MP PLEDGECO LIMITED CERTIFICATE ISSUED ON 08/09/18 |
22/05/1822 May 2018 | 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