Advanced company searchLink opens in new window

SPEARMARK HOLDINGS LIMITED

Company number 02689898

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 May 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
09 Feb 2023 PSC04 Change of details for Mr Terence Anthony Bloom as a person with significant control on 9 February 2023
13 Jul 2022 AA Total exemption full accounts made up to 30 March 2022
10 Jun 2022 CH01 Director's details changed for Mrs Sarah Elisabeth Doerfler on 10 June 2022
28 Mar 2022 CH01 Director's details changed for Mr Terence Anthony Bloom on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mrs Maureen Lucille Bloom on 28 March 2022
28 Mar 2022 AD01 Registered office address changed from 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to 4 Harmsworth Way London N20 8JU on 28 March 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 30 March 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
26 Mar 2020 AD01 Registered office address changed from 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA to 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on 26 March 2020
17 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
16 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
22 Feb 2019 TM02 Termination of appointment of Darren Clive Price as a secretary on 22 February 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 SH10 Particulars of variation of rights attached to shares
30 Apr 2018 SH08 Change of share class name or designation
25 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 of the companies act 2006 04/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 CC04 Statement of company's objects