Advanced company searchLink opens in new window

SP GROUP GLOBAL LTD

Company number NI642580

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)
25 Apr 2024 PSC02 Notification of Aranmore Holdings Limited as a person with significant control on 1 March 2024
24 Apr 2024 PSC02 Notification of Western House Holdings Ltd as a person with significant control on 1 March 2024
24 Apr 2024 PSC07 Cessation of Nick Munster as a person with significant control on 1 March 2024
24 Apr 2024 PSC07 Cessation of Richard Munster as a person with significant control on 1 March 2024
24 Apr 2024 PSC07 Cessation of Jayne Munster as a person with significant control on 1 March 2024
24 Apr 2024 PSC07 Cessation of Robert Munster as a person with significant control on 1 March 2024
24 Apr 2024 PSC07 Cessation of Muriel Munster as a person with significant control on 1 March 2024
24 Apr 2024 PSC07 Cessation of Yvonne Munster as a person with significant control on 1 March 2024
02 Apr 2024 MR01 Registration of charge NI6425800001, created on 12 March 2024
14 Mar 2024 TM01 Termination of appointment of Yvonne Munster as a director on 26 February 2024
14 Mar 2024 TM01 Termination of appointment of Jayne Munster as a director on 26 February 2024
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 595,606
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share classes created 01/03/2024
12 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 SH10 Particulars of variation of rights attached to shares
12 Mar 2024 SH08 Change of share class name or designation
01 Mar 2024 SH19 Statement of capital on 1 March 2024
  • GBP 72
01 Mar 2024 SH20 Statement by Directors
01 Mar 2024 CAP-SS Solvency Statement dated 27/02/24
01 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2024 AP01 Appointment of Desmond Brennan as a director on 26 February 2024
03 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates