SPEARMARK HOLDINGS LIMITED: Filings

  • Overview

    Company NameSPEARMARK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02689898
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SPEARMARK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Terence Anthony Bloom on Sep 13, 2024

    2 pagesCH01

    Director's details changed for Mrs Maureen Lucille Bloom on Sep 13, 2024

    2 pagesCH01

    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 pagesAD01

    Change of details for Mr Terence Anthony Bloom as a person with significant control on Sep 13, 2024

    2 pagesPSC04

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Terence Anthony Bloom as a person with significant control on Feb 09, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Mar 30, 2022

    5 pagesAA

    Director's details changed for Mrs Sarah Elisabeth Doerfler on Jun 10, 2022

    2 pagesCH01

    Director's details changed for Mr Terence Anthony Bloom on Mar 28, 2022

    2 pagesCH01

    Director's details changed for Mrs Maureen Lucille Bloom on Mar 28, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2021

    5 pagesAA

    Total exemption full accounts made up to Mar 30, 2020

    7 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 30, 2019

    17 pagesAA

    Confirmation statement made on Feb 18, 2020 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    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