Advanced company searchLink opens in new window

S.P.A.K. DR. SPRINGER PETERSEN ALTMANN UND KOLLEGEN KANZLEI LIMITED

Company number 08570651

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
08 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Dec 2022 AP01 Appointment of Luis Manuel Castillo as a director on 22 November 2022
01 Dec 2022 PSC01 Notification of Luis Manuel Castillo as a person with significant control on 22 November 2022
01 Dec 2022 TM01 Termination of appointment of Andre Hunger as a director on 22 November 2022
01 Dec 2022 PSC07 Cessation of Andre Hunger as a person with significant control on 22 November 2022
21 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
20 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to Company Service 111 2 Alexandra Gate Cardiff CF24 2SA on 26 February 2021
25 Nov 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 25 November 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
07 May 2018 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 11 April 2018
07 May 2018 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 7 May 2018
01 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017