- Company Overview for SPECIAL PRODUCTS LIMITED (07714916)
- Filing history for SPECIAL PRODUCTS LIMITED (07714916)
- People for SPECIAL PRODUCTS LIMITED (07714916)
- More for SPECIAL PRODUCTS LIMITED (07714916)
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 Jan 2025 | AP01 | Appointment of Samuel Jenkinson as a director on 1 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Anthony Higham as a director on 31 December 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Anthony Higham as a director on 7 December 2022 | |
20 Oct 2022 | CH04 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 20 October 2022 | |
17 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Feb 2021 | AP01 | Appointment of Mr Janit Vishnuprasad Patel as a director on 22 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Jérémie Alexandre Urbain as a director on 22 February 2021 | |
03 Dec 2020 | CH04 | Secretary's details changed for Collyer Bristow Secretaries Limited on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from 4 Bedford Row London WC1R 4TF England to First Floor 140 Brompton Road London SW3 1HY on 3 December 2020 | |
30 Jul 2020 | CH04 | Secretary's details changed for Collyer Bristow Secretaries Limited on 30 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
15 Jul 2020 | CH04 | Secretary's details changed for Collyer Bristow Llp on 15 July 2020 | |
09 Jun 2020 | PSC05 | Change of details for Special Products Limited as a person with significant control on 29 September 2017 | |
28 May 2020 | TM02 | Termination of appointment of Derringtons Limited as a secretary on 18 May 2020 | |
28 May 2020 | AP04 | Appointment of Collyer Bristow Llp as a secretary on 18 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Graham Alan March as a director on 18 May 2020 |