Advanced company searchLink opens in new window

SPIRITUS MUNDI PLC

Company number 13364657

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)
31 Oct 2024 TM02 Termination of appointment of Jaspal Singh Sekhon as a secretary on 31 October 2024
31 Oct 2024 AP04 Appointment of Westend Corporate Llp as a secretary on 31 October 2024
31 Oct 2024 AD01 Registered office address changed from Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW England to 6 Heddon Street London W1B 4BT on 31 October 2024
04 Jun 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
27 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/02/2024
07 Feb 2024 AA Full accounts made up to 30 September 2023
30 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with updates
02 Jun 2023 AP01 Appointment of Mr Timothy Mark Metcalfe as a director on 1 April 2023
04 Apr 2023 TM01 Termination of appointment of Rachel Stella Jane Maguire as a director on 1 April 2023
18 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-elect directors 18/01/2023
29 Dec 2022 AA Full accounts made up to 30 September 2022
07 Oct 2022 PSC08 Notification of a person with significant control statement
07 Oct 2022 PSC07 Cessation of Zaccheus Chin Leng Peh as a person with significant control on 8 July 2022
07 Oct 2022 PSC07 Cessation of Simon Winson Ng as a person with significant control on 8 July 2022
04 Oct 2022 TM02 Termination of appointment of Marcia Coelho Manarin as a secretary on 15 September 2022
04 Oct 2022 AP03 Appointment of Mr Jaspal Singh Sekhon as a secretary on 15 September 2022
04 Oct 2022 AD01 Registered office address changed from C/O Vsa Capital Limited Park House 16-18 Finsbury Circus London United Kingdom to Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 October 2022
11 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2022
  • GBP 493,000
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 437,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/22
09 Aug 2022 AP01 Appointment of Mrs Rachel Stella Jane Maguire as a director on 8 July 2022
09 Aug 2022 AP01 Appointment of Mr Wesley Gordon Lawrence as a director on 8 July 2022
09 Aug 2022 AP01 Appointment of Mr Fatt Heng Wong as a director on 8 July 2022
04 Aug 2022 AA01 Current accounting period extended from 30 April 2022 to 30 September 2022
22 Jul 2022 AD03 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
22 Jul 2022 AD02 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD