Advanced company searchLink opens in new window

SPI INVESTMENTS LIMITED

Company number 08558598

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)
02 Aug 2024 AA Accounts for a dormant company made up to 30 June 2024
13 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
16 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Jun 2022 CH01 Director's details changed for Mr Bruce Roderick Maunder Taylor on 10 June 2022
16 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
19 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jun 2020 CH01 Director's details changed for Mr Bruce George Maunder Taylor on 11 June 2020
11 Jun 2020 AP01 Appointment of Mr Bruce George Maunder Taylor as a director on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Nicholas Bruce Maunder Taylor as a director on 11 June 2020
10 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
07 Jun 2016 AP03 Appointment of Mr Andreas Demetriou as a secretary on 6 June 2016
06 Jun 2016 TM02 Termination of appointment of Sandra Buckland as a secretary on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from C/O S First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 June 2016