Advanced company searchLink opens in new window

SPARTAN PRESS RETAIL LIMITED

Company number 04590102

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from 33 Parkfield Close Parkfield Close North Petherton Bridgwater TA6 6QY England to 32 Broadfield Road Gomeldon Salisbury SP4 6LY on 15 March 2023
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 30 December 2019
30 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
18 Nov 2020 TM01 Termination of appointment of Claire Alexandra Candy as a director on 1 November 2020
18 Nov 2020 TM02 Termination of appointment of Claire Alexandra Candy as a secretary on 1 November 2020
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 30 December 2018
19 Nov 2019 MR04 Satisfaction of charge 045901020001 in full
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
09 Jan 2018 PSC01 Notification of David Candy as a person with significant control on 1 January 2018
22 Dec 2017 PSC07 Cessation of Patricia Dawn Goddard as a person with significant control on 22 December 2017
22 Dec 2017 TM01 Termination of appointment of Mark Timothy Robert Goddard as a director on 22 December 2017