SPONGE GROUP HOLDINGS LIMITED

Units 2.1-2.3 Paintworks Units 2.1-2.3 Paintworks, Bristol, BS4 3EH, England
StatusACTIVE
Company No.11935701
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 18 days
JurisdictionEngland Wales

SUMMARY

SPONGE GROUP HOLDINGS LIMITED is an active private limited company with number 11935701. It was incorporated 5 years, 18 days ago, on 09 April 2019. The company address is Units 2.1-2.3 Paintworks Units 2.1-2.3 Paintworks, Bristol, BS4 3EH, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-26

Capital : 1,735.64 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-29

Capital : 1,298.14 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-20

Officer name: Mr William Macdonald Allan

Documents

View document PDF

Resolution

Date: 29 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-24

Capital : 1,222.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH01

Capital : 1,188.4 GBP

Date: 2022-11-04

Documents

View document PDF

Resolution

Date: 11 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

Old address: 9 Research Way Derriford Plymouth PL6 8BT England

New address: Units 2.1-2.3 Paintworks Arnos Vale Bristol BS4 3EH

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-02

Officer name: Mr Timothy James Lyons

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2021

Action Date: 05 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-05

Capital : 1,068.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-15

Capital : 1,037.02 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Poulter

Appointment date: 2021-05-10

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-16

Charge number: 119357010001

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2021

Action Date: 14 Jan 2021

Category: Capital

Type: SH01

Capital : 966.37 GBP

Date: 2021-01-14

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Capital : 936.37 GBP

Date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: 9 Research Way Derriford Plymouth PL6 8BT

Old address: 14 Brooks Mews London W1K 4DG United Kingdom

Change date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-14

Psc name: Aliter Capital General Partner Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ac Training Holdco Limited

Notification date: 2020-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Jan 2020

Action Date: 15 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 840.27 GBP

Date: 2019-11-15

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Capital : 712.07 GBP

Date: 2019-11-15

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Greig Ronald Brown

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr William Macdonald Allan

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2019

Action Date: 24 May 2019

Category: Capital

Type: SH01

Capital : 400.00 GBP

Date: 2019-05-24

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH01

Capital : 527.20 GBP

Date: 2019-06-11

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWLAND CRANES (HOLDINGS) LIMITED

CREASE DROVE,PETERBOROUGH,PE6 0BN

Number:11164488
Status:ACTIVE
Category:Private Limited Company

ELKINGTON DEVELOPMENT LIMITED

52 ROTTINGDEAN PLACE, FALMER ROAD,BRIGHTON,BN2 7FS

Number:02824320
Status:ACTIVE
Category:Private Limited Company

HIGH-TRACK COMMUNICATIONS LIMITED

26 DANBURY STREET,LONDON,N1 8JU

Number:02179587
Status:ACTIVE
Category:Private Limited Company

LOUGH NEAGH LTD

6 CHURCH STREET,BANBRIDGE,BT32 4AA

Number:NI607798
Status:LIQUIDATION
Category:Private Limited Company

PRECISION EAGLE LIMITED

37 BINSWOOD CLOSE,COVENTRY,CV2 1HL

Number:09661434
Status:ACTIVE
Category:Private Limited Company

SLOANE SQUARE LIMITED

96 CARTHEW ROAD,LONDON,W6 0DX

Number:08857745
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