- Company Overview for SPUN CANDY LTD (08533444)
- Filing history for SPUN CANDY LTD (08533444)
- People for SPUN CANDY LTD (08533444)
- Charges for SPUN CANDY LTD (08533444)
- Insolvency for SPUN CANDY LTD (08533444)
- More for SPUN CANDY LTD (08533444)
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) |
---|---|---|---|
14 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
25 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Nov 2016 | MR08 | Registration of charge 085334440001, created on 18 November 2016 without deed | |
17 Oct 2016 | TM01 | Termination of appointment of Colin Bruen as a director on 17 October 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Philip Haretos on 27 July 2016 | |
28 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
28 May 2016 | CH01 | Director's details changed for Mr Colin Bruen on 1 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from 49 Bedford Street London WC2E 9HA to 58 Wentworth Street London E1 7AL on 9 February 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
15 Oct 2015 | AP01 | Appointment of Mr Philip Haretos as a director on 15 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Nic George Poole as a director on 15 October 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Alicia Hammersley-Fenton as a director on 18 May 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Aideen Blain as a director on 18 May 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Jenny Taylor as a director on 18 May 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Nic Poole as a director on 1 September 2014 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
15 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | AP01 | Appointment of Mrs Jenny Taylor as a director | |
29 Jul 2013 | AD01 | Registered office address changed from Flat 7a 3 Rosslyn Hill London NW3 5UL United Kingdom on 29 July 2013 | |
23 Jul 2013 | AP01 | Appointment of Ms Alicia Hammersley-Fenton as a director |