39 SPENCER ROAD LIMITED

06521002
39A SPENCER ROAD LONDON W3 6DW

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 2 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 2 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 2 Buy now
15 May 2021 officers Appointment of director (Mr Daniel Josef Porte) 2 Buy now
15 May 2021 officers Termination of appointment of director (Rudolf Vito Gordon) 1 Buy now
15 May 2021 officers Termination of appointment of director (Omar Gordon) 1 Buy now
15 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2021 accounts Annual Accounts 2 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
14 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 officers Appointment of secretary (Miss Katherine Sarah Elizabeth Claydon) 2 Buy now
08 Dec 2017 accounts Annual Accounts 2 Buy now
05 Dec 2017 officers Appointment of director (Mr Rudolf Vito Gordon) 2 Buy now
27 Oct 2017 officers Termination of appointment of director (Margaret Joan Gordon) 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 accounts Annual Accounts 2 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 2 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 2 Buy now
29 Dec 2014 officers Appointment of director (Mr Omar Gordon) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Liske Alexandra Larsen) 1 Buy now
18 Dec 2014 officers Termination of appointment of secretary (Christopher Martin Scott Hughes) 1 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 2 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 2 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 3 Buy now
23 Mar 2010 accounts Annual Accounts 3 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Liske Alexandra Larsen) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Margaret Joan Gordon) 2 Buy now
18 May 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
18 Mar 2008 officers Director appointed liske alexandra larsen 1 Buy now
18 Mar 2008 officers Director appointed margaret joan gordon 1 Buy now
11 Mar 2008 officers Secretary appointed christopher martin scott hughes 1 Buy now
10 Mar 2008 officers Appointment terminated secretary margaret davies 1 Buy now
10 Mar 2008 officers Appointment terminated director emma watts 1 Buy now
03 Mar 2008 incorporation Incorporation Company 19 Buy now