- Company Overview for PALMER AND SPENCE LIMITED (11012046)
- Filing history for PALMER AND SPENCE LIMITED (11012046)
- People for PALMER AND SPENCE LIMITED (11012046)
- More for PALMER AND SPENCE LIMITED (11012046)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
17 Apr 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 31 March 2024 | |
28 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
19 Jan 2023 | AD01 | Registered office address changed from 87 Monkhams Avenue Woodford Green IG8 0ER England to 35 Grafton Way London W1T 5DB on 19 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mrs Eda Akis on 19 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mrs Eda Akis as a person with significant control on 19 January 2023 | |
30 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
12 Jul 2022 | CH01 | Director's details changed for Mrs Eda Akis on 2 June 2022 | |
12 Jul 2022 | PSC04 | Change of details for Mrs Eda Akis as a person with significant control on 2 June 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from , 62 Broadlands Avenue, Enfield, EN3 5AQ, England to 87 Monkhams Avenue Woodford Green IG8 0ER on 12 July 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
26 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
24 Jun 2021 | PSC01 | Notification of Eda Akis as a person with significant control on 1 November 2019 | |
23 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 June 2021 | |
18 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
26 May 2020 | AP01 | Appointment of Mrs Eda Akis as a director on 1 November 2019 | |
26 May 2020 | AD01 | Registered office address changed from , Metrohouse 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to 87 Monkhams Avenue Woodford Green IG8 0ER on 26 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 18 May 2020 |