- Company Overview for SPATIAL GLOBAL LIMITED (01311235)
- Filing history for SPATIAL GLOBAL LIMITED (01311235)
- People for SPATIAL GLOBAL LIMITED (01311235)
- Charges for SPATIAL GLOBAL LIMITED (01311235)
- More for SPATIAL GLOBAL LIMITED (01311235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2016 | CH01 | Director's details changed for Mr Geoffery Michael Gillo on 18 August 2016 | |
18 Aug 2016 | CH03 | Secretary's details changed for Mr Geoffery Michael Gillo on 18 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 | |
20 Jun 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
22 Sep 2015 | TM01 | Termination of appointment of Andrew Austin as a director on 21 September 2015 | |
07 Sep 2015 | AA | Accounts for a medium company made up to 28 December 2014 | |
04 Sep 2015 | TM01 | Termination of appointment of Bryan Hindle as a director on 3 September 2015 | |
19 Jan 2015 | AUD | Auditor's resignation | |
15 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
30 Sep 2014 | AA | Full accounts made up to 29 December 2013 | |
30 Sep 2014 | MR01 | Registration of charge 013112350003, created on 26 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Spatial House Willow Farm Business Park Castle Donington Derby DE74 2TW to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 29 September 2014 | |
22 Aug 2014 | MR01 | Registration of charge 013112350002, created on 18 August 2014 | |
20 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2014 | AP01 | Appointment of Mr Andrew Austin as a director | |
22 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
17 Jul 2013 | AA | Full accounts made up to 30 December 2012 | |
01 Jul 2013 | AP01 | Appointment of Mr Gavin David Withers as a director | |
26 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
22 May 2012 | CERTNM |
Company name changed spatial (air brokers and forwarders) LIMITED\certificate issued on 22/05/12
|
|
22 May 2012 | CONNOT | Change of name notice | |
21 Mar 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |