- Company Overview for SPOV LIMITED (05978073)
- Filing history for SPOV LIMITED (05978073)
- People for SPOV LIMITED (05978073)
- Charges for SPOV LIMITED (05978073)
- Insolvency for SPOV LIMITED (05978073)
- More for SPOV LIMITED (05978073)
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) |
---|---|---|---|
28 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
01 Oct 2020 | CH01 | Director's details changed for Mr Giacomo Duranti on 1 October 2020 | |
21 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from 205-209 Hackney Road London E2 8JL England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 January 2019 | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
05 Dec 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
05 Dec 2017 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 205-209 Hackney Road London E2 8JL on 5 December 2017 | |
06 Nov 2017 | PSC07 | Cessation of Allen David Leitch as a person with significant control on 16 February 2017 | |
06 Nov 2017 | PSC02 | Notification of Keywords International Limited as a person with significant control on 16 February 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | TM02 | Termination of appointment of Emma Scarlett Mackmin as a secretary on 16 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Giacomo Duranti as a director on 16 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Andrew John Day as a director on 16 February 2017 | |
17 Feb 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |