- Company Overview for SP MARKET LIMITED (06845733)
- Filing history for SP MARKET LIMITED (06845733)
- People for SP MARKET LIMITED (06845733)
- Charges for SP MARKET LIMITED (06845733)
- Insolvency for SP MARKET LIMITED (06845733)
- More for SP MARKET LIMITED (06845733)
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) |
---|---|---|---|
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2016
|
|
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
03 Mar 2017 | MR01 | Registration of charge 068457330001, created on 2 March 2017 | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Clere House 3 Chapel Place Rivington Street London EC2A 3DQ to C/O Xactima Newton House Northampton Science Park Moulton Park Industrial Estate Northampton NN3 6LG on 24 August 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
16 Mar 2015 | AD01 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to Clere House 3 Chapel Place Rivington Street London EC2A 3DQ on 16 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Andrew Daniel Wolfson as a director on 13 June 2014 | |
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | SH08 | Change of share class name or designation | |
04 Jun 2014 | AP01 | Appointment of Mr Amit Dosani as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
08 Jan 2013 | TM01 | Termination of appointment of Robert Silver as a director | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
28 Dec 2011 | AR01 | Annual return made up to 13 March 2011 | |
28 Dec 2011 | CH01 | Director's details changed for Mr Robert Silver on 1 March 2011 |