Advanced company searchLink opens in new window

SPINNING CIRCLE LIMITED

Company number 06840221

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)
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
  • GBP 200
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
  • GBP 200
12 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2015 CERTNM Company name changed dirty boots LIMITED\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
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
  • GBP 100
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
  • GBP 100
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