Advanced company searchLink opens in new window

SPIRIT PROJECTS LIMITED

Company number 06426033

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)
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
24 Nov 2014 AD01 Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE to 14 Gayton Road Ashwicken King's Lynn Norfolk PE32 1LS on 24 November 2014
31 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
02 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Jan 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Alan David Carpenter on 13 November 2009
13 Jan 2010 CH01 Director's details changed for Jonathan Roy William Groom on 13 November 2009
10 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 13/11/08; full list of members
22 Nov 2007 287 Registered office changed on 22/11/07 from: marquess court 69 southampton row london WC1B 4ET
22 Nov 2007 288a New secretary appointed
22 Nov 2007 288a New director appointed