- Company Overview for SPC VERLAG LIMITED (05319780)
- Filing history for SPC VERLAG LIMITED (05319780)
- People for SPC VERLAG LIMITED (05319780)
- More for SPC VERLAG LIMITED (05319780)
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) |
---|---|---|---|
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
21 Dec 2015 | AP01 | Appointment of Mr Jamie William Wardley as a director on 18 December 2015 | |
25 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Mar 2013 | AP01 | Appointment of Mr Adam Carroll Ferguson as a director | |
05 Mar 2013 | TM01 | Termination of appointment of Adam Slutsky as a director | |
17 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
25 Nov 2011 | TM02 | Termination of appointment of Alison Wardley as a secretary | |
25 Nov 2011 | TM01 | Termination of appointment of Patrick Rau as a director | |
25 Nov 2011 | TM02 | Termination of appointment of Alison Wardley as a secretary | |
25 Nov 2011 | TM01 | Termination of appointment of Patrick Rau as a director | |
27 Jun 2011 | AP01 | Appointment of Adam Slutsky as a director | |
27 Jun 2011 | AP01 | Appointment of John Delbridge as a director | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
13 Jan 2011 | AD01 | Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3Rd Floor 62-64 Hills Road Cambridge Cambridgeshire CB2 1LA on 13 January 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Patrick Rau on 22 December 2010 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
05 Jan 2010 | AD01 | Registered office address changed from C/O Streets Whitmarsh Sterland 62 Hills Road Cambridge CB2 1LA on 5 January 2010 |