Advanced company searchLink opens in new window

SPIRIT & CO DESIGN LIMITED

Company number 11840395

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-21
  • GBP 2