Total Documents | 154 |
---|
Total Pages | 491 |
---|
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 August 2022 |
31 July 2023 | Appointment of Mrs Soneetee Nemchand as a director on 31 July 2023 |
31 July 2023 | Registered office address changed from 2 Langley Crescent Edgware HA8 9SZ England to Rear of No 2 Glenthorne Road Friern Barnet N11 3HT on 31 July 2023 |
11 July 2023 | First Gazette notice for compulsory strike-off |
19 April 2023 | Compulsory strike-off action has been discontinued |
18 April 2023 | First Gazette notice for compulsory strike-off |
16 April 2023 | Confirmation statement made on 24 January 2023 with no updates |
15 November 2022 | Termination of appointment of Librada Smith as a director on 15 November 2022 |
19 August 2022 | Termination of appointment of Jeyakumar Tharmalingam as a director on 6 August 2022 |
19 August 2022 | Appointment of Mrs Librada Smith as a director on 6 August 2022 |
6 June 2022 | Appointment of Mr Jeyakumar Tharmalingam as a director on 6 June 2022 |
20 May 2022 | Compulsory strike-off action has been discontinued |
20 May 2022 | Accounts for a dormant company made up to 31 August 2021 |
19 May 2022 | Confirmation statement made on 24 January 2022 with no updates |
12 April 2022 | First Gazette notice for compulsory strike-off |
6 September 2021 | Termination of appointment of Librada Smith as a director on 6 September 2021 |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 |
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates |
15 January 2021 | Confirmation statement made on 26 October 2020 with no updates |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 |
29 January 2020 | Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 2 Langley Crescent Edgware HA8 9SZ on 29 January 2020 |
9 December 2019 | Appointment of Mrs Librada Smith as a director on 9 December 2019 |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates |
28 May 2019 | First Gazette notice for compulsory strike-off |
28 May 2019 | Termination of appointment of Librada Smith as a director on 28 May 2019 |
28 May 2019 | Appointment of Mrs Librada Smith as a director on 28 May 2019 |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 |
28 May 2019 | Notice of removal of a director |
5 November 2018 | Termination of appointment of Librada Smith as a director on 3 October 2018 |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 |
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 |
27 October 2014 | Secretary's details changed for Spm Services Limited on 27 October 2014 |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Spm Services Limited on 27 October 2014 |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 |
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 |
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 |
9 September 2010 | Termination of appointment of Stephen Milligan as a director |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders |
9 September 2010 | Secretary's details changed for Spm Services Limited on 11 August 2010 |
9 September 2010 | Secretary's details changed for Spm Services Limited on 11 August 2010 |
9 September 2010 | Termination of appointment of Stephen Milligan as a director |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders |
11 December 2009 | Appointment of Mrs Librada Smith as a director |
11 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders |
11 December 2009 | Appointment of Mrs Librada Smith as a director |
11 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 |
12 June 2009 | Location of debenture register |
12 June 2009 | Return made up to 11/08/08; full list of members |
12 June 2009 | Location of debenture register |
12 June 2009 | Return made up to 11/08/08; full list of members |
12 June 2009 | Registered office changed on 12/06/2009 from 53 uplands way winchmore hill london N21 1DU |
12 June 2009 | Secretary appointed spm services LIMITED |
12 June 2009 | Secretary appointed spm services LIMITED |
12 June 2009 | Registered office changed on 12/06/2009 from 53 uplands way winchmore hill london N21 1DU |
12 June 2009 | Location of register of members |
12 June 2009 | Location of register of members |
28 April 2009 | Appointment terminated director librada smith |
28 April 2009 | Appointment terminated director librada smith |
25 February 2009 | Appointment terminated director purabi datta |
25 February 2009 | Appointment terminated director purabi datta |
12 February 2009 | Total exemption small company accounts made up to 31 August 2007 |
12 February 2009 | Total exemption small company accounts made up to 31 August 2007 |
10 July 2008 | Appointment terminate, director and secretary claudia ann knaap logged form |
10 July 2008 | Appointment terminate, director and secretary claudia ann knaap logged form |
4 July 2008 | Registered office changed on 04/07/2008 from 13 haverstock street london N1 8DL |
4 July 2008 | Registered office changed on 04/07/2008 from 13 haverstock street london N1 8DL |
18 January 2008 | Return made up to 11/08/07; no change of members |
18 January 2008 | Return made up to 11/08/07; no change of members |
9 August 2007 | Total exemption full accounts made up to 31 August 2006 |
9 August 2007 | Total exemption full accounts made up to 31 August 2006 |
15 September 2006 | Return made up to 11/08/06; full list of members |
15 September 2006 | Return made up to 11/08/06; full list of members |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 |
24 January 2006 | Return made up to 11/08/05; full list of members |
24 January 2006 | Return made up to 11/08/05; full list of members |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 |
1 December 2004 | Return made up to 11/08/04; full list of members |
1 December 2004 | Return made up to 11/08/04; full list of members |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 |
20 October 2003 | Return made up to 11/08/03; full list of members
|
20 October 2003 | Return made up to 11/08/03; full list of members
|
18 September 2003 | Total exemption full accounts made up to 31 August 2002 |
18 September 2003 | Total exemption full accounts made up to 31 August 2002 |
4 February 2003 | Total exemption full accounts made up to 31 August 2001 |
4 February 2003 | Total exemption full accounts made up to 31 August 2001 |
27 September 2002 | Return made up to 11/08/02; full list of members
|
27 September 2002 | New director appointed |
27 September 2002 | New secretary appointed |
27 September 2002 | Return made up to 11/08/02; full list of members
|
27 September 2002 | New secretary appointed |
27 September 2002 | New director appointed |
10 September 2001 | Return made up to 11/08/01; full list of members
|
10 September 2001 | Return made up to 11/08/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 |
26 June 2001 | New director appointed |
26 June 2001 | New director appointed |
26 June 2001 | Return made up to 11/08/00; full list of members
|
26 June 2001 | Return made up to 11/08/00; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 August 1999 |
11 October 2000 | Accounts for a small company made up to 31 August 1999 |
10 September 1999 | Return made up to 11/08/99; full list of members |
10 September 1999 | Return made up to 11/08/99; full list of members |
8 September 1998 | Registered office changed on 08/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN |
8 September 1998 | Registered office changed on 08/09/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN |
26 August 1998 | New director appointed |
26 August 1998 | Director resigned |
26 August 1998 | New secretary appointed;new director appointed |
26 August 1998 | New director appointed |
26 August 1998 | Secretary resigned |
26 August 1998 | New director appointed |
26 August 1998 | New secretary appointed;new director appointed |
26 August 1998 | New director appointed |
26 August 1998 | Director resigned |
26 August 1998 | New director appointed |
26 August 1998 | New director appointed |
26 August 1998 | Secretary resigned |
11 August 1998 | Incorporation |
11 August 1998 | Incorporation |