Advanced company searchLink opens in new window

SP MARKET LIMITED

Company number 06845733

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)
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 March 2023
11 Apr 2022 AD01 Registered office address changed from C/O Xactima Newton House Northampton Science Park Moulton Park Industrial Estate Northampton NN3 6LG England to 31st Floor 40 Bank Street London E14 5NR on 11 April 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-28
11 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 LIQ02 Statement of affairs
11 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
17 May 2021 CS01 Confirmation statement made on 13 March 2021 with updates
25 Sep 2020 MR01 Registration of charge 068457330002, created on 21 September 2020
28 May 2020 RP04CS01 Second filing of Confirmation Statement dated 13/03/2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 March 2020
  • GBP 152.51
07 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 196.17000
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 28/05/2020.
20 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 06/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 13/03/2019
05 Feb 2020 MR04 Satisfaction of charge 068457330001 in full
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 13/03/19 Statement of Capital gbp 152.51
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 13/03/2020
11 Mar 2019 AP01 Appointment of Ms Wei Zhao as a director on 26 February 2019
22 Jan 2019 SH02 Sub-division of shares on 9 January 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 13/03/2018
07 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 139.74
27 Mar 2018 CS01 13/03/18 Statement of Capital gbp 139.74
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/11/2018