Advanced company searchLink opens in new window

SPG TECHNOLOGIES LTD

Company number 13725579

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)
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 January 2025
  • GBP 4.369755
28 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 4.369658
08 Oct 2024 MR01 Registration of charge 137255790001, created on 7 October 2024
08 Oct 2024 MR01 Registration of charge 137255790002, created on 7 October 2024
17 Sep 2024 CH01 Director's details changed for Mr Peter Allen Janes on 2 August 2024
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 4.358315
25 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
14 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 4.355824
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 4.351536
15 Jan 2024 AAMD Amended group of companies' accounts made up to 31 March 2023
08 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 June 2023
  • GBP 4.344983
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 4.338205
10 May 2023 PSC08 Notification of a person with significant control statement
09 May 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 4.332256
09 May 2023 PSC07 Cessation of Peter Allen Janes as a person with significant control on 3 May 2023
04 May 2023 AP01 Appointment of Mr James Charles Cowles as a director on 3 May 2023
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 4.332146
17 Nov 2022 PSC04 Change of details for Mr Peter Allen Janes as a person with significant control on 16 November 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
10 Dec 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 December 2021