Advanced company searchLink opens in new window

SPAD HOLDINGS LIMITED

Company number 05323481

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 Nov 2020 TM02 Termination of appointment of Kirstine Liza Johnson as a secretary on 9 November 2020
22 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
22 Jan 2020 PSC01 Notification of Stephen Paul Remsbury as a person with significant control on 31 October 2019
22 Jan 2020 TM01 Termination of appointment of Paul Henry Charles Remsbury as a director on 31 October 2019
22 Jan 2020 PSC07 Cessation of Paul Henry Charles Remsbury as a person with significant control on 31 October 2019
13 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
29 Mar 2019 MR01 Registration of charge 053234810002, created on 29 March 2019
19 Mar 2019 AP01 Appointment of Mrs Kirstine Liza Johnson as a director on 10 March 2019
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
08 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
27 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 January 2016
21 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 January 2015
19 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,700
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
15 Jul 2015 MR01 Registration of charge 053234810001, created on 8 July 2015
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,700
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
08 Dec 2014 AP03 Appointment of Mrs Kirstine Liza Johnson as a secretary on 1 December 2014
08 Dec 2014 TM02 Termination of appointment of Stephen Paul Remsbury as a secretary on 1 December 2014
31 Oct 2014 SH10 Particulars of variation of rights attached to shares
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,700