Advanced company searchLink opens in new window

ORIGINAL SPIN DESIGNS LIMITED

Company number 08249164

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)
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
23 Oct 2023 PSC04 Change of details for Mr Andrew Elliott Saville as a person with significant control on 10 May 2023
23 Oct 2023 PSC07 Cessation of Natalie Cindy Saville as a person with significant control on 10 May 2023
23 Oct 2023 CH01 Director's details changed for Mr Andrew Elliott Saville on 1 October 2023
23 Oct 2023 AD01 Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 23 October 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
09 Nov 2022 PSC04 Change of details for Mr Andrew Elliott Saville as a person with significant control on 31 March 2022
09 Nov 2022 CH01 Director's details changed for Mr Andrew Elliott Saville on 31 March 2022
18 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
14 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
12 Nov 2020 TM01 Termination of appointment of Chloe Lois Edwards as a director on 2 November 2020
26 Oct 2020 CH01 Director's details changed for Ms Chloe Lois Edwards on 15 October 2020
15 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
22 Sep 2020 AA Unaudited abridged accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
16 Oct 2019 PSC04 Change of details for Mr Andrew Elliott Saville as a person with significant control on 1 May 2019
16 Oct 2019 CH01 Director's details changed for Mr Andrew Elliott Saville on 1 May 2019
15 May 2019 AP01 Appointment of Ms Chloe Lois Edwards as a director on 14 May 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
20 Feb 2019 MR01 Registration of charge 082491640002, created on 18 February 2019
15 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with updates