Advanced company searchLink opens in new window

SPFN RETAIL LIMITED

Company number 14086294

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)
21 Jan 2025 CH01 Director's details changed for Mr Paul William Exton Horrocks on 20 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Imran Sahail Iqbal on 20 January 2025
20 Jan 2025 PSC01 Notification of Hajra Sarwar as a person with significant control on 11 July 2023
20 Jan 2025 PSC04 Change of details for Mr Imran Sahail Iqbal as a person with significant control on 20 January 2025
20 Jan 2025 PSC04 Change of details for Mr Paul William Exton Horrocks as a person with significant control on 20 January 2025
20 Jan 2025 AD01 Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 20 Church Street Colne Lancashire BB8 0LG on 20 January 2025
17 Dec 2024 AA Unaudited abridged accounts made up to 30 June 2024
17 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
02 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
10 Nov 2023 PSC01 Notification of Imran Sahail Iqbal as a person with significant control on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mr Paul William Exton Horrocks as a person with significant control on 10 November 2023
10 Nov 2023 AP01 Appointment of Mr Imran Sahail Iqbal as a director on 10 November 2023
18 Sep 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 200
07 Jul 2023 PSC04 Change of details for Mr Paul William Exton Horrocks as a person with significant control on 1 July 2023
07 Jul 2023 CH01 Director's details changed for Mr Paul William Exton Horrocks on 1 July 2023
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 150
16 May 2023 TM01 Termination of appointment of Suzanne Shukhan Wong as a director on 16 May 2023
15 May 2023 TM01 Termination of appointment of Nick Brierley as a director on 12 May 2023
15 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
10 Nov 2022 AP01 Appointment of Mr Nick Brierley as a director on 10 November 2022
04 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-04
  • GBP 100