- Company Overview for SPENCER WILLIAMS LIMITED (11473495)
- Filing history for SPENCER WILLIAMS LIMITED (11473495)
- People for SPENCER WILLIAMS LIMITED (11473495)
- Charges for SPENCER WILLIAMS LIMITED (11473495)
- More for SPENCER WILLIAMS LIMITED (11473495)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
19 Jul 2023 | AD01 | Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023 | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
21 Jul 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 105 Hillingdon Hill Uxbridge UB10 0JQ England to 15-23 Greenhill Crescent Watford WD18 8PH on 11 January 2022 | |
05 Nov 2021 | AD01 | Registered office address changed from 20 Langley Road Slough SL3 7AB England to 105 Hillingdon Hill Uxbridge UB10 0JQ on 5 November 2021 | |
26 Oct 2021 | MR01 | Registration of charge 114734950004, created on 22 October 2021 | |
26 Oct 2021 | MR01 | Registration of charge 114734950005, created on 22 October 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Kasim Kashmiri on 11 October 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
02 Jul 2020 | AA01 | Current accounting period extended from 31 July 2020 to 30 November 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 May 2020 | MR01 | Registration of charge 114734950003, created on 21 April 2020 | |
27 Apr 2020 | MR01 | Registration of charge 114734950002, created on 21 April 2020 | |
27 Apr 2020 | MR04 | Satisfaction of charge 114734950001 in full | |
25 Mar 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
30 May 2019 | PSC01 | Notification of Farrah Deba Kashmiri as a person with significant control on 29 May 2019 | |
16 Apr 2019 | MR01 | Registration of charge 114734950001, created on 16 April 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 23 Montague Road Uxbridge UB8 1QL United Kingdom to 20 Langley Road Slough SL3 7AB on 26 February 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
12 Dec 2018 | PSC07 | Cessation of Farrah Deba Kashmiri as a person with significant control on 12 December 2018 |