SPQR COMMUNICATIONS LTD

2 Barnfield Crescent, Exeter, EX1 1QT, England
StatusACTIVE
Company No.07638959
CategoryPrivate Limited Company
Incorporated18 May 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

SPQR COMMUNICATIONS LTD is an active private limited company with number 07638959. It was incorporated 13 years, 1 month, 24 days ago, on 18 May 2011. The company address is 2 Barnfield Crescent, Exeter, EX1 1QT, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Juliet Hannah Connop Coppen-Gardner

Appointment date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 31 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

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: 08 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076389590001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spqr Holdings Limited

Cessation date: 2020-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael William Coppen-Gardner

Notification date: 2020-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Juliet Hannah Connop Coppen-Gardner

Appointment date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

Old address: 10a High Street Chislehurst Kent BR7 5AN England

New address: 2 Barnfield Crescent Exeter EX1 1QT

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Anthony Marshall

Termination date: 2020-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian John Anthony Marshall

Cessation date: 2020-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Public Relevance Limited

Notification date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Coppen-Gardner

Appointment date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076389590001

Charge creation date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-10

Psc name: Spqr Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Marshall

Notification date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Marshall

Termination date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

Old address: C/O Leaman Mattei 47 Marylebone Lane London W1U 2NT England

New address: 10a High Street Chislehurst Kent BR7 5AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spqr Holdings Limited

Notification date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spqr Communications Ltd

Cessation date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Marshall

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Anne Borkowski

Termination date: 2018-06-20

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-01

Psc name: Borkowski Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Borkowski Limited

Notification date: 2016-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Anthony Marshall

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Karen Mccourt

Termination date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-27

Old address: 29 Raleigh Road Richmond Surrey TW9 2DU

New address: C/O Leaman Mattei 47 Marylebone Lane London W1U 2NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Ms Deirdre Karen Mccourt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-01

Old address: First Floor 47 Marylebone Lane London W1U 2NT England

New address: 29 Raleigh Road Richmond Surrey TW9 2DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-26

Old address: 64 New Cavendish Street London W1G 8TB

New address: First Floor 47 Marylebone Lane London W1U 2NT

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Anne Borkowski

Appointment date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Borkowski

Termination date: 2014-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-24

Old address: 51 Queen Anne Street London W1G 9HS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.M. HOLLAND LIMITED

C/O VINCENT BLACKWELL & CO,WOKING,GU21 4SZ

Number:01383761
Status:ACTIVE
Category:Private Limited Company

EURO RACING WHEELS CO LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08666647
Status:ACTIVE
Category:Private Limited Company

LONDON WELLNESS COMPANY LIMITED

17 THOMAS FYRE DRIVE,LONDON,E3 2ZJ

Number:08855314
Status:ACTIVE
Category:Private Limited Company

R & K DEVELOPMENTS LTD

103A HIGH STREET,OLDHAM,OL4 4LY

Number:10702980
Status:ACTIVE
Category:Private Limited Company

STEEL AND STORAGE LTD

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:09765920
Status:LIQUIDATION
Category:Private Limited Company

THE GALLERY NORFOLK LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:09898286
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