- Company Overview for SPEX GROUP HOLDINGS LIMITED (SC528327)
- Filing history for SPEX GROUP HOLDINGS LIMITED (SC528327)
- People for SPEX GROUP HOLDINGS LIMITED (SC528327)
- Charges for SPEX GROUP HOLDINGS LIMITED (SC528327)
- More for SPEX GROUP HOLDINGS LIMITED (SC528327)
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 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | MR01 | Registration of charge SC5283270002, created on 23 August 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
26 Jan 2018 | MR04 | Satisfaction of charge SC5283270001 in full | |
10 Oct 2017 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 | |
10 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 5 July 2016 | |
01 Jul 2016 | AP04 | Appointment of Blackwood Partners Llp as a secretary on 24 June 2016 | |
10 May 2016 | AP01 | Appointment of Nadir Ahmed Mahjoub as a director on 13 April 2016 | |
10 May 2016 | AP01 | Appointment of Mr Michael John Sibson as a director on 13 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Graeme Forbes Coutts as a director on 13 April 2016 | |
03 May 2016 | AP01 | Appointment of Colin Smith as a director on 13 April 2016 | |
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | MR01 | Registration of charge SC5283270001, created on 25 April 2016 | |
19 Apr 2016 | SH02 | Sub-division of shares on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Pinsent Masons Director Limited as a director on 4 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Ryan Strachan as a director on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Martin William Ewan as a director on 4 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr James George Oag as a director on 4 April 2016 | |
04 Apr 2016 | CERTNM |
Company name changed pacific shelf 1814 LIMITED\certificate issued on 04/04/16
|
|
01 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-01
|