- Company Overview for SPEAR PUBLISHING LIMITED (04931527)
- Filing history for SPEAR PUBLISHING LIMITED (04931527)
- People for SPEAR PUBLISHING LIMITED (04931527)
- Charges for SPEAR PUBLISHING LIMITED (04931527)
- More for SPEAR PUBLISHING LIMITED (04931527)
| 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) |
|---|---|---|---|
| 14 Jan 2026 | CS01 | Confirmation statement made on 23 December 2025 with no updates | |
| 14 Jan 2026 | AP01 | Appointment of Mr Benjamin Joseph Goodburn as a director on 19 December 2025 | |
| 14 Jan 2026 | TM01 | Termination of appointment of William Edward Crocker as a director on 19 December 2025 | |
| 29 Sep 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
| 06 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
| 30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
| 05 Feb 2024 | CH01 | Director's details changed for Mr Lucas Danson on 19 January 2024 | |
| 25 Jan 2024 | TM01 | Termination of appointment of Michael David Phillips as a director on 19 January 2024 | |
| 25 Jan 2024 | TM01 | Termination of appointment of Peter John Danson as a director on 19 January 2024 | |
| 25 Jan 2024 | AP01 | Appointment of Mr Lucas Danson as a director on 19 January 2024 | |
| 25 Jan 2024 | AP01 | Appointment of Mr William Edward Crocker as a director on 19 January 2024 | |
| 05 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
| 20 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
| 29 Mar 2023 | AP01 | Appointment of Mr Michael David Phillips as a director on 6 March 2023 | |
| 29 Mar 2023 | TM01 | Termination of appointment of Kenneth Appiah as a director on 6 March 2023 | |
| 25 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
| 25 Jan 2023 | CH01 | Director's details changed for Mr Kenneth Appiah on 25 January 2023 | |
| 16 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
| 04 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
| 27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 23 Mar 2021 | AD01 | Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Studio 5 Salters House 156 High Street Hull HU1 1NQ on 23 March 2021 | |
| 03 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
| 03 Feb 2021 | PSC01 | Notification of Michael Danson as a person with significant control on 1 January 2018 | |
| 03 Feb 2021 | PSC07 | Cessation of Progressive Luxury Publishing Limited as a person with significant control on 1 January 2018 | |
| 21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 |