Advanced company searchLink opens in new window

SP CATERING EVENTS LTD.

Company number 09949623

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)
19 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2021 TM01 Termination of appointment of Jemma Londt-James as a director on 23 July 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
27 Jul 2020 AP01 Appointment of Ms Jemma Londt-James as a director on 27 July 2020
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-18
18 Jul 2020 PSC04 Change of details for Mr Stephen Parle as a person with significant control on 18 July 2020
18 Jul 2020 AA Micro company accounts made up to 31 January 2020
10 Jul 2020 PSC07 Cessation of Alexander Jackson as a person with significant control on 10 June 2020
10 Jul 2020 PSC01 Notification of Stephen Parle as a person with significant control on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Alexander Jackson as a director on 8 July 2020
20 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
21 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
31 Oct 2016 CH01 Director's details changed for Mr Stephen Parle on 7 April 2016
15 Jan 2016 CERTNM Company name changed micawber management LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 100