- Company Overview for SPINNING CIRCLE LIMITED (06840221)
- Filing history for SPINNING CIRCLE LIMITED (06840221)
- People for SPINNING CIRCLE LIMITED (06840221)
- More for SPINNING CIRCLE LIMITED (06840221)
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) |
---|---|---|---|
26 Jun 2018 | PSC04 | Change of details for Dr John Gerald Curran as a person with significant control on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Dr John Gerrard Curran on 26 June 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 25 April 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Dr John Gerrard Curran on 18 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Samuel Thomas Mumford as a director on 11 November 2017 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
19 Jun 2015 | AP01 | Appointment of Dr John Gerrard Curran as a director on 21 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Jessica Rae Malik as a director on 21 May 2015 | |
12 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | CERTNM |
Company name changed dirty boots LIMITED\certificate issued on 14/05/15
|
|
14 May 2015 | CONNOT | Change of name notice | |
08 May 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | TM02 | Termination of appointment of Jessica Rae Malik as a secretary on 28 March 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |