Advanced company searchLink opens in new window

SP MARKET RESEARCH LIMITED

Company number 02978667

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
26 Jul 2018 TM01 Termination of appointment of Jon Priest as a director on 25 July 2018
16 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
25 Sep 2017 AD01 Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 MR04 Satisfaction of charge 3 in full
29 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
13 Jul 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2016 AA Full accounts made up to 31 August 2015
20 May 2016 MR04 Satisfaction of charge 2 in full
09 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 133,333.34
07 Jun 2015 AA Full accounts made up to 31 August 2014
16 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 133,333.34
28 Jan 2014 AA Full accounts made up to 31 August 2013
22 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 116,246.62
02 Sep 2013 AP01 Appointment of Mr David Griffith as a director
24 May 2013 AA Full accounts made up to 31 August 2012
22 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Jon Priest on 24 November 2010
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
01 May 2012 AA Full accounts made up to 31 August 2011
20 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders