SPANTECH PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 01808903 |
Category | Private Limited Company |
Incorporated | 13 Apr 1984 |
Age | 40 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
SPANTECH PRODUCTS LIMITED is an active private limited company with number 01808903. It was incorporated 40 years, 1 month, 22 days ago, on 13 April 1984. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-04
Charge number: 018089030005
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Change to a person with significant control
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sanjay Narain
Change date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 20 Dec 2022
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-21
Psc name: Rogers Capital Corporate Services Limited
Documents
Notification of a person with significant control
Date: 20 Dec 2022
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sanjay Narain
Notification date: 2022-11-21
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Notification of a person with significant control
Date: 27 Jul 2022
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rogers Capital Corporate Services Limited
Notification date: 2021-07-26
Documents
Withdrawal of a person with significant control statement
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-07-26
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-22
Officer name: Dr Krish Narain
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
New address: 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG
Old address: 6th Floor 25 Farringdon Street London EC4A 4AB
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Change account reference date company previous shortened
Date: 14 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 09 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-03
Officer name: Charles Jeffrey Bird
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Krishna Narain
Appointment date: 2018-04-01
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Sanjay Narain
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-16
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: 66 Chiltern Street London W1U 4JT
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Address
Type: AD01
Old address: 82 St John Street London EC1M 4JN
Change date: 2010-11-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/01; change of members
Documents
Accounts with made up date
Date: 08 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/00; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 14 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/99; no change of members
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/97; full list of members
Documents
Accounts with made up date
Date: 10 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Resolution
Date: 26 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; no change of members
Documents
Accounts with accounts type small
Date: 19 Feb 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/94; full list of members
Documents
Accounts with made up date
Date: 20 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 29 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/93; change of members
Documents
Legacy
Date: 20 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 06 Jan 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 01 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/92; change of members
Documents
Legacy
Date: 14 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 14/02/92 from: 100 wigmore street london W1H oae
Documents
Legacy
Date: 09 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/10/91; full list of members
Documents
Accounts with made up date
Date: 25 Oct 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 19 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 13/11/90; full list of members
Documents
Accounts with made up date
Date: 13 Nov 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 28 Jun 1990
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 Jun 1990
Category: Capital
Type: 88(2)O
Description: Ad 29/03/89--------- £ si 50000@1
Documents
Some Companies
1 BYRON COURT,SURBITON,KT6 6NR
Number: | 09914774 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD LISLE GARDENS MANAGEMENT COMPANY LIMITED
794 HIGH STREET,KINGSWINFORD,DY6 8BQ
Number: | 06254585 |
Status: | ACTIVE |
Category: | Private Limited Company |
B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY
Number: | OC426970 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INVERMORISTON HOLDINGS LIMITED
7 TURING CLOSE,MANCHESTER,M11 2EP
Number: | 10286388 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 10318242 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HAYDOCK CLOSE,CHESTER,CH1 4QD
Number: | 10999619 |
Status: | ACTIVE |
Category: | Private Limited Company |