SPINWELL GLOBAL RISK & SECURITIES LIMITED
Company number 09913792
- Company Overview for SPINWELL GLOBAL RISK & SECURITIES LIMITED (09913792)
- Filing history for SPINWELL GLOBAL RISK & SECURITIES LIMITED (09913792)
- People for SPINWELL GLOBAL RISK & SECURITIES LIMITED (09913792)
- More for SPINWELL GLOBAL RISK & SECURITIES LIMITED (09913792)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
08 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Nigel Howard Tucker as a director on 13 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
30 Sep 2019 | PSC01 | Notification of Rupesh Rajnikant Raikundalia as a person with significant control on 30 September 2019 | |
30 Sep 2019 | PSC01 | Notification of Pritesh Rajnikant Raikundalia as a person with significant control on 30 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Spinwell Global Pte Limited as a person with significant control on 28 September 2019 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from St Marys Court the Broadway Amersham Buckinghamshire HP7 0UT England to 1 Seedfield Close Northampton NN3 3PA on 8 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
21 Dec 2015 | AD01 | Registered office address changed from 1 Seedfield Close Northampton NN3 3PA England to St Marys Court the Broadway Amersham Buckinghamshire HP7 0UT on 21 December 2015 | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|