SPP DIGITAL LIMITED

Morton Peto Road Morton Peto Road, Great Yarmouth, NR31 0LT, Norfolk
StatusACTIVE
Company No.06858654
CategoryPrivate Limited Company
Incorporated25 Mar 2009
Age15 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPP DIGITAL LIMITED is an active private limited company with number 06858654. It was incorporated 15 years, 2 months, 22 days ago, on 25 March 2009. The company address is Morton Peto Road Morton Peto Road, Great Yarmouth, NR31 0LT, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068586540003

Charge creation date: 2019-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Legacy

Date: 26 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Ian Robert Mccreadie

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Brendon Mccreadie

Change date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Suzanne Victoria Mccreadie

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2009

Action Date: 31 Mar 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 11/08/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from dencora court 2 meridian way norwich norfolk NR7 0TA

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed matthew brendon mccreadie

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed suzanne victoria mccreadie

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed ian robert mccreadie

Documents

View document PDF

Certificate change of name company

Date: 07 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rencourt LIMITED\certificate issued on 08/05/09

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 04/04/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 25 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSG BUSINESS SERVICES LTD

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:09974555
Status:ACTIVE
Category:Private Limited Company

DWELL INVESTMENTS LTD

DESAI HOUSE,COVENTRY,CV6 4AD

Number:09781002
Status:ACTIVE
Category:Private Limited Company

GLENARON LIMITED.

39 BRIDGE ROAD,LIVERPOOL,L23 6SA

Number:03581861
Status:ACTIVE
Category:Private Limited Company

MJ BROWN SOLUTIONS LIMITED

2 MAYTREES,ST. IVES,PE27 5WZ

Number:09138373
Status:ACTIVE
Category:Private Limited Company

POPPY EDUCATION LIMITED

64 CENTRAL BOULEVARD,CANTERBURY,CT3 3FF

Number:11632605
Status:ACTIVE
Category:Private Limited Company

RANSTER LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11577944
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source