Advanced company searchLink opens in new window

SPYGLASS LIMITED

Company number 10855216

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)
05 Aug 2024 CS01 Confirmation statement made on 6 July 2024 with updates
11 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
17 Oct 2023 PSC04 Change of details for Mrs Katharine Elizabeth Palmer as a person with significant control on 17 October 2023
17 Oct 2023 CH01 Director's details changed for Miss Katharine Elizabeth Palmer on 17 October 2023
07 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
06 Jul 2023 PSC04 Change of details for Mrs Katharine Elizabeth Palmer as a person with significant control on 6 July 2023
06 Jul 2023 CH01 Director's details changed for Miss Katharine Elizabeth Palmer on 6 July 2023
25 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2022 MR01 Registration of charge 108552160001, created on 22 December 2022
01 Dec 2022 CH01 Director's details changed for Miss Katharine Elizabeth Palmer on 1 December 2022
01 Dec 2022 PSC04 Change of details for Mrs Katharine Elizabeth Palmer as a person with significant control on 1 December 2022
23 Nov 2022 TM01 Termination of appointment of Christopher Gordon Palmer as a director on 23 November 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
07 Jan 2019 AP01 Appointment of Mr Christopher Gordon Palmer as a director on 31 December 2018
17 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
05 Oct 2017 AD01 Registered office address changed from 17 the Little Boltons London SW10 9LJ England to The White House, 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 5 October 2017
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 1