Advanced company searchLink opens in new window

SPJ HOLDINGS LTD

Company number 12861313

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)
04 Jun 2024 AD01 Registered office address changed from Unit 4 Premier Business Park Birdham Road Birdham Chichester PO20 7BU England to Unit 3 Premier Business Park Birdham Road, Birdham Chichester West Sussex PO20 7BU on 4 June 2024
25 Apr 2024 AA Micro company accounts made up to 31 January 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 PSC07 Cessation of Peter Vincent Lansdale as a person with significant control on 7 August 2023
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from Unit 4 Premier Business Park Main Road, Birdham Chichester West Sussex PO20 7BU England to Unit 4 Premier Business Park Birdham Road Birdham Chichester PO20 7BU on 12 July 2023
01 Nov 2022 AD01 Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to Unit 4 Premier Business Park Main Road, Birdham Chichester West Sussex PO20 7BU on 1 November 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
07 Sep 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 January 2022
24 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 PSC01 Notification of Peter Vincent Lansdale as a person with significant control on 7 September 2020
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 100
28 Jun 2021 PSC04 Change of details for Mr Steve John Mitchell as a person with significant control on 7 September 2020
07 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted