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)
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
  • GBP 130.66
15 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Members consent 03/11/2016
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 121.95
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
  • GBP 121.95
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
  • GBP 121.95
24 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 179,950
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