Advanced company searchLink opens in new window

SPIRITFILLED LTD

Company number 10458202

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)
19 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
21 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
20 Sep 2023 AD01 Registered office address changed from 89 King St Maidstone ME14 1BG England to 1 Oakhill Road Sevenoaks Kent TN13 1NY on 20 September 2023
26 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
11 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with updates
17 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Aug 2022 MA Memorandum and Articles of Association
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
06 Apr 2021 TM01 Termination of appointment of Robin James Monday as a director on 31 March 2021
24 Nov 2020 AP01 Appointment of Mr Russell Peter Spratley as a director on 18 November 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
09 Sep 2020 PSC01 Notification of Russell Spratley as a person with significant control on 1 April 2020
09 Sep 2020 PSC01 Notification of Ross Archer as a person with significant control on 1 April 2020
09 Sep 2020 PSC07 Cessation of Robin James Monday as a person with significant control on 1 April 2020
08 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2020 AA01 Previous accounting period shortened from 30 November 2020 to 30 June 2020
24 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2020 CS01 Confirmation statement made on 19 November 2019 with updates
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 89 King St Maidstone ME14 1BG on 20 November 2019
19 Nov 2019 PSC01 Notification of Robin James Monday as a person with significant control on 19 November 2019