Advanced company searchLink opens in new window

SPOSE LIMITED

Company number 06172808

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 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 29 March 2013
13 Dec 2013 AD01 Registered office address changed from 39a Whittaker Lane Prestwich Manchester M25 1HA on 13 December 2013
29 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Joshua Yakov Rose on 28 February 2013
29 Apr 2013 CH01 Director's details changed for Moshe Spitzer on 28 February 2013
29 Apr 2013 CH03 Secretary's details changed for Joshua Yakov Rose on 28 February 2013
05 Mar 2013 AA Total exemption small company accounts made up to 29 March 2012
20 Dec 2012 AA01 Previous accounting period shortened from 30 March 2012 to 29 March 2012
23 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 March 2011
20 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Moshe Spitzer on 20 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 20/03/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Aug 2008 363a Return made up to 20/03/08; full list of members
13 Dec 2007 288a New director appointed
30 May 2007 395 Particulars of mortgage/charge
22 May 2007 395 Particulars of mortgage/charge
10 Apr 2007 288a New secretary appointed
10 Apr 2007 288a New director appointed