SPEARMARK HOLDINGS LIMITED: Filings
Overview
Company Name | SPEARMARK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02689898 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SPEARMARK HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Terence Anthony Bloom on Sep 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Maureen Lucille Bloom on Sep 13, 2024 | 2 pages | CH01 | ||
Registered office address changed from 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT England to 5 Palazzo House 43 Beech Hill Barnet EN4 0JW on Sep 14, 2024 | 1 pages | AD01 | ||
Change of details for Mr Terence Anthony Bloom as a person with significant control on Sep 13, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 4 Harmsworth Way London N20 8JU England to 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT on Jul 18, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Terence Anthony Bloom as a person with significant control on Feb 09, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 30, 2022 | 5 pages | AA | ||
Director's details changed for Mrs Sarah Elisabeth Doerfler on Jun 10, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Terence Anthony Bloom on Mar 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Maureen Lucille Bloom on Mar 28, 2022 | 2 pages | CH01 | ||
Registered office address changed from 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to 4 Harmsworth Way London N20 8JU on Mar 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 5 pages | AA | ||
Total exemption full accounts made up to Mar 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA to 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on Mar 26, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0