SPMG SOFTWARE LTD
Status | ACTIVE |
Company No. | 11469045 |
Category | Private Limited Company |
Incorporated | 17 Jul 2018 |
Age | 5 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SPMG SOFTWARE LTD is an active private limited company with number 11469045. It was incorporated 5 years, 10 months, 22 days ago, on 17 July 2018. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Certificate change of name company
Date: 11 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spmg pricing LTD\certificate issued on 11/05/23
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Change date: 2023-05-10
Old address: Bowman House Business Centre Whitehill Industrial Estate Royal Wotton Bassett Wiltshire SN4 7DB England
Documents
Certificate change of name company
Date: 04 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed absolute management & marketing LTD\certificate issued on 04/05/23
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Notification of a person with significant control
Date: 03 Dec 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-01
Psc name: Venkatraman Vaidyanathan
Documents
Capital allotment shares
Date: 03 Dec 2020
Action Date: 01 Nov 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-11-01
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Mr Venkatraman Vaidyanathan
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Adele Ball
Termination date: 2020-11-01
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Mr Stuart Alan Ball
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Capital allotment shares
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2019-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Adele Ball
Appointment date: 2019-06-12
Documents
Some Companies
314 BROWNHILL ROAD MANAGEMENT LIMITED
THE COACH HOUSE 314A,LONDON,SE6 1AX
Number: | 09027891 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 BROWN STREET,CARNOUSTIE,DD7 7EY
Number: | SC428705 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 BRECON WAY,SLEAFORD,NG34 7UN
Number: | 05826304 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CURRIE YOUNG LIMITED, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE-ON-TRENT,ST4 4DB
Number: | 05606705 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
MCKENZIE ALLEN CONSULTANTS LIMITED
REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE
Number: | 10142550 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD SIGHTCARE (2018) LIMITED
31/32 HIGH STREET,WELLINGBOROUGH,NN8 4HL
Number: | 11392550 |
Status: | ACTIVE |
Category: | Private Limited Company |