Advanced company searchLink opens in new window

SPOON GROUP LTD

Company number 07100111

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)
02 May 2019 CH01 Director's details changed for Mr Andrew Mark Bonsall on 2 May 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
14 Mar 2019 PSC04 Change of details for Mr Henry Wyndham Furniss as a person with significant control on 28 February 2019
13 Mar 2019 PSC04 Change of details for Mr Henry Wyndham Furniss as a person with significant control on 28 February 2019
13 Mar 2019 PSC01 Notification of Christopher Houghton as a person with significant control on 28 February 2019
13 Mar 2019 AP01 Appointment of Mr Andrew Mark Bonsall as a director on 13 March 2019
13 Mar 2019 AP01 Appointment of Mr Christopher Paul Houghton as a director on 13 March 2019
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 612
01 Mar 2019 MR04 Satisfaction of charge 071001110001 in full
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 332
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 327
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 256
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 9 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 MR01 Registration of charge 071001110001, created on 25 February 2016
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 128
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2022.
20 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 128
03 Nov 2015 TM01 Termination of appointment of Christopher Paul Houghton as a director on 31 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 128
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 128