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)
25 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 689
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 689
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
06 Mar 2013 AP01 Appointment of Mr Adam Carroll Ferguson as a director
05 Mar 2013 TM01 Termination of appointment of Adam Slutsky as a director
17 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
29 Nov 2012 AA Accounts for a small company made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
25 Nov 2011 TM02 Termination of appointment of Alison Wardley as a secretary
25 Nov 2011 TM01 Termination of appointment of Patrick Rau as a director
25 Nov 2011 TM02 Termination of appointment of Alison Wardley as a secretary
25 Nov 2011 TM01 Termination of appointment of Patrick Rau as a director
27 Jun 2011 AP01 Appointment of Adam Slutsky as a director
27 Jun 2011 AP01 Appointment of John Delbridge as a director
15 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
13 Jan 2011 AD01 Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3Rd Floor 62-64 Hills Road Cambridge Cambridgeshire CB2 1LA on 13 January 2011
13 Jan 2011 CH01 Director's details changed for Patrick Rau on 22 December 2010
16 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
05 Jan 2010 AD01 Registered office address changed from C/O Streets Whitmarsh Sterland 62 Hills Road Cambridge CB2 1LA on 5 January 2010
04 Jan 2010 CH01 Director's details changed for Patrick Rau on 22 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008