- Company Overview for SPIRIT & CO DESIGN LIMITED (11840395)
- Filing history for SPIRIT & CO DESIGN LIMITED (11840395)
- People for SPIRIT & CO DESIGN LIMITED (11840395)
- More for SPIRIT & CO DESIGN LIMITED (11840395)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with no updates | |
05 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
25 Nov 2019 | PSC01 | Notification of Colin Anthony Moody as a person with significant control on 20 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Trudy Margaret James Moody as a person with significant control on 20 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Colin Anthony Moody as a director on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Trudy Margaret James Moody on 9 August 2019 | |
19 Nov 2019 | PSC04 | Change of details for Trudy Margaret James Moody as a person with significant control on 9 August 2019 | |
10 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | SH08 | Change of share class name or designation | |
12 Aug 2019 | AD01 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
21 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-21
|