SPOT GROUP LIMITED
Status | ACTIVE |
Company No. | 04653776 |
Category | Private Limited Company |
Incorporated | 31 Jan 2003 |
Age | 21 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SPOT GROUP LIMITED is an active private limited company with number 04653776. It was incorporated 21 years, 4 months, 4 days ago, on 31 January 2003. The company address is 10 Upper Normacot Road, Stoke-on-trent, ST3 4QE, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type dormant
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Notification of a person with significant control
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Javid Iqbal
Notification date: 2023-03-16
Documents
Appoint person director company with name date
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Javid Iqbal
Appointment date: 2023-03-16
Documents
Termination director company with name termination date
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-16
Officer name: Ian Kenneth Price
Documents
Cessation of a person with significant control
Date: 17 Mar 2023
Action Date: 16 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-16
Psc name: Ian Kenneth Price
Documents
Accounts with accounts type dormant
Date: 14 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type dormant
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 09 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Kenneth Price
Notification date: 2020-06-29
Documents
Appoint person director company with name date
Date: 02 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-29
Officer name: Mr Ian Kenneth Price
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Javid Iqbal
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Javid Iqbal
Cessation date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-08
Psc name: Javid Iqbal
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
New address: 10 Upper Normacot Road Stoke-on-Trent ST3 4QE
Old address: Spot Business Centre Sutherland Road, Longton Stoke on Trent Staffordshire ST3 1NZ
Change date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-10
Officer name: Maqsood Hussain
Documents
Termination secretary company with name termination date
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anser Maqsood
Termination date: 2017-10-10
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Maqsood Hussain
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Javid Iqbal
Appointment date: 2017-09-12
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maqsood Hussain
Change date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 31 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 31 Jan 2008
Category: Annual-return
Type: AR01
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 1 riverside house heron way truro cornwall TR1 2XN
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
34 THE SUMMIT,MERSEYSIDE,L44 1AZ
Number: | 01834368 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INNOVA HEALTH TECHNOLOGY LIMITED
31 CAVENDISH ROAD,SALFORD,M7 4WP
Number: | 11314571 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CRICKET HILL ROAD,FELIXSTOWE,IP11 2LG
Number: | 10233049 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 FARADAY DRIVE,MILTON KEYNES,MK5 7HQ
Number: | 07753897 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, ROSEHILL 165 LUTTERWORTH ROAD,LEICESTER,LE8 4DY
Number: | 05977438 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 04079958 |
Status: | ACTIVE |
Category: | Private Limited Company |