Advanced company searchLink opens in new window

SPM CONSULTING & MANAGEMENT LIMITED

Company number 07768708

Filter by category

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 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 7 December 2022
18 Dec 2021 AD01 Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 18 December 2021
18 Dec 2021 LIQ02 Statement of affairs
18 Dec 2021 600 Appointment of a voluntary liquidator
18 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-08
13 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
21 Sep 2020 PSC07 Cessation of Stuart Peter Munro as a person with significant control on 10 September 2019
03 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
08 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
22 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion of 1 ord share to a ord share and new class of share created 17/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 10
18 Jul 2019 SH08 Change of share class name or designation
26 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
16 May 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 PSC04 Change of details for Mr Stuart Peter Munro as a person with significant control on 21 March 2018
21 Mar 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
21 Mar 2018 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Stuart Peter Munro on 21 March 2018
15 Sep 2017 PSC01 Notification of Stuart Peter Munro as a person with significant control on 10 September 2016
15 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates