Advanced company searchLink opens in new window

SPC VERLAG LIMITED

Company number 05319780

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
04 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Nov 2020 AP01 Appointment of Mr Patrick Rau as a director on 20 November 2020
20 Nov 2020 AP01 Appointment of Mr Oliver Fredrick Doughtie as a director on 20 November 2020
03 Nov 2020 TM01 Termination of appointment of Adam Carroll Ferguson as a director on 31 October 2020
22 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom to Unit 1-3 the Ermine Centre Hurricane Close Huntingdon Cambridgeshire PE29 6XX on 3 January 2018
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
29 Sep 2016 AD01 Registered office address changed from C/O Streets Chartered Accountants Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016
01 Apr 2016 TM01 Termination of appointment of Jamie William Wardley as a director on 1 April 2016
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 689
21 Dec 2015 AP01 Appointment of Mr Jamie William Wardley as a director on 18 December 2015