Advanced company searchLink opens in new window

SPEARMARK HOLDINGS LIMITED

Company number 02689898

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)
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 SH10 Particulars of variation of rights attached to shares
30 Apr 2018 SH08 Change of share class name or designation
25 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 of the companies act 2006 04/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 CC04 Statement of company's objects
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
28 Feb 2018 PSC01 Notification of Terence Anthony Bloom as a person with significant control on 27 March 2017
28 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 28 February 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 TM01 Termination of appointment of Daniella Justine Benson as a director on 27 March 2017
24 Apr 2017 TM01 Termination of appointment of Samantha Jane Barnett as a director on 27 March 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
02 Oct 2016 SH03 Purchase of own shares.
06 Sep 2016 TM01 Termination of appointment of Robin Marcus Bloom as a director on 5 September 2016
01 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8,850
09 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 8,850
02 Feb 2015 SH03 Purchase of own shares.
22 Jan 2015 TM01 Termination of appointment of Angela Bloom as a director on 19 January 2015
04 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
31 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,114
11 Mar 2014 CH01 Director's details changed for Mr Alexander Simon Bloom on 21 February 2014
24 Apr 2013 AA Group of companies' accounts made up to 31 December 2012