Advanced company searchLink opens in new window

SPINDEAN LIMITED

Company number 04285460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2015 AP01 Appointment of Mr Harry William Terry Pepper as a director on 18 May 2015
28 May 2015 AP01 Appointment of Mr Timothy Piers Radford as a director on 18 May 2015
28 May 2015 AP01 Appointment of Mr Jonathan Vaughan Radford as a director on 18 May 2015
28 May 2015 AD01 Registered office address changed from Aquatical House 39 Bell Lane London E1 7LU to Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 28 May 2015
22 May 2015 MR01 Registration of charge 042854600001, created on 18 May 2015
05 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
02 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 11,011
02 Oct 2014 CH01 Director's details changed for Mr James Arthur Fitzroy Stockdale on 1 July 2014
02 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
13 Feb 2013 AP03 Appointment of Mr Julian Harrington Ebel as a secretary on 12 February 2013
13 Feb 2013 TM02 Termination of appointment of Richard Keith Harrison as a secretary on 12 February 2013
20 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
20 Sep 2012 CH01 Director's details changed for Richard Andrew Lakeman on 24 August 2012
23 Jul 2012 AA Total exemption full accounts made up to 29 February 2012
27 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Richard Andrew Lakeman on 31 August 2011
09 Aug 2011 AA Total exemption full accounts made up to 28 February 2011
29 Oct 2010 TM01 Termination of appointment of Nabeil Samara as a director
21 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Nabeil Samara on 1 August 2010
27 Jul 2010 AA Total exemption full accounts made up to 28 February 2010
16 Sep 2009 363a Return made up to 11/09/09; full list of members
16 Sep 2009 288c Director's change of particulars / nabeil samara / 15/04/2009
03 Aug 2009 AA Total exemption full accounts made up to 28 February 2009