Advanced company searchLink opens in new window

SPT GROUP LIMITED

Company number 02673041

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)
21 Feb 2019 MISC Confirmation of transfer assets and liabilities
19 Feb 2019 MISC Notification from overseas registry of completion of merger
13 Feb 2019 MISC Court order re completion of cross border merger
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of merger 02/01/2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
13 Dec 2018 MR04 Satisfaction of charge 1 in full
13 Dec 2018 MR04 Satisfaction of charge 2 in full
09 Oct 2018 MISC CB01 - notice of a cross border merger
16 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
09 Aug 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AP01 Appointment of Mr Patrice Hellouin De Cenival as a director on 1 May 2016
15 Apr 2016 TM01 Termination of appointment of Simon Meredith White as a director on 15 April 2016
07 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
30 Dec 2015 CH01 Director's details changed for Mr Simon Smoker on 30 December 2015
24 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
28 Oct 2015 SH20 Statement by Directors
28 Oct 2015 SH19 Statement of capital on 28 October 2015
  • GBP 1
28 Oct 2015 CAP-SS Solvency Statement dated 13/10/15
28 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2015 CH01 Director's details changed for Mr Simon Smoker on 23 October 2015
27 Oct 2015 CH01 Director's details changed for Mr Simon Meredith White on 23 October 2015