- Company Overview for SPIRIT OF TRADITION LTD (09115007)
- Filing history for SPIRIT OF TRADITION LTD (09115007)
- People for SPIRIT OF TRADITION LTD (09115007)
- More for SPIRIT OF TRADITION LTD (09115007)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
27 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
11 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
26 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
13 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
17 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
25 Feb 2017 | AA | Micro company accounts made up to 31 July 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 13 Mayors Avenue Dartmouth TQ6 9NG to No.1 Agra Villas Brixham Road Kingswear Dartmouth TQ6 0BG on 10 October 2016 | |
09 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Mar 2016 | TM01 | Termination of appointment of Guy Adam Savage as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mrs Susan Jane Greenhalgh as a director on 4 March 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Oct 2014 | CH01 |
Director's details changed for Guy Adam Savage on 3 July 2014
|
|
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
Statement of capital on 2014-07-03
|