SPUDMEISTER LIMITED

2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey, England
StatusACTIVE
Company No.10687767
CategoryPrivate Limited Company
Incorporated23 Mar 2017
Age7 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

SPUDMEISTER LIMITED is an active private limited company with number 10687767. It was incorporated 7 years, 1 month, 17 days ago, on 23 March 2017. The company address is 2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey, England.



Company Fillings

Change person director company with change date

Date: 02 May 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander George Spencer

Change date: 2024-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Old address: Paddock End Boughton Hall Avenue Send Woking Surrey GU23 7DD England

Change date: 2024-05-02

New address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander George Spencer

Change date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander George Spencer

Change date: 2023-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

New address: Paddock End Boughton Hall Avenue Send Woking Surrey GU23 7DD

Old address: The Dutch Woodham Road Woking Surrey GU21 4EQ

Change date: 2023-04-12

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mr Alexander George Spencer

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-22

Psc name: Mr Alexander George Spencer

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Mr Alexander George Spencer

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-22

Psc name: Mr Alexander George Spencer

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander George Spencer

Change date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: Lilium Shores Road Woking Surrey GU21 4HJ United Kingdom

Change date: 2018-01-03

New address: The Dutch Woodham Road Woking Surrey GU21 4EQ

Documents

View document PDF

Incorporation company

Date: 23 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYTHYNNOD BRYN GWALLEN CYF

BRYN GWALLEN LLANFFINAN,LLANGEFNI,LL77 7SL

Number:11389816
Status:ACTIVE
Category:Private Limited Company

CHURCHWARD PROPERTIES LIMITED

11 NEW STREET,CWMBRAN,NP44 1EE

Number:04977416
Status:ACTIVE
Category:Private Limited Company

GUIDELINE SPECIALIST PUBLICATIONS LTD

3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:11378059
Status:ACTIVE
Category:Private Limited Company

HNB RIAN LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:06037396
Status:ACTIVE
Category:Private Limited Company

LIFESPAN GYNAECOLOGY LIMITED

98 MANCHESTER ROAD,WILMSLOW,SK9 2JX

Number:11278020
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST RUNNER LIMITED

35 GLOSTER ROAD,BARNSTAPLE,EX32 9JR

Number:11328463
Status:ACTIVE
Category:Private Limited Company

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