SPI INVESTMENTS LIMITED

08558598
FIRST FLOOR, LUMIERE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 2 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 2 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 2 Buy now
16 Jun 2022 officers Change of particulars for director (Mr Bruce Roderick Maunder Taylor) 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2021 accounts Annual Accounts 2 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 officers Change of particulars for director (Mr Bruce George Maunder Taylor) 2 Buy now
11 Jun 2020 officers Appointment of director (Mr Bruce George Maunder Taylor) 2 Buy now
11 Jun 2020 officers Termination of appointment of director (Nicholas Bruce Maunder Taylor) 1 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 2 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2016 accounts Annual Accounts 2 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
07 Jun 2016 officers Appointment of secretary (Mr Andreas Demetriou) 2 Buy now
06 Jun 2016 officers Termination of appointment of secretary (Sandra Buckland) 1 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 accounts Annual Accounts 2 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 2 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
25 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2013 capital Return of Allotment of shares 3 Buy now
10 Jun 2013 officers Appointment of secretary (Mrs Sandra Buckland) 1 Buy now
10 Jun 2013 officers Appointment of director (Mr Nicholas Maunder Taylor) 2 Buy now
10 Jun 2013 officers Appointment of director (Mr Bruce Roderick Maunder Taylor) 2 Buy now
06 Jun 2013 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
06 Jun 2013 incorporation Incorporation Company 20 Buy now