Advanced company searchLink opens in new window

SPIRAL FREERUN CIC

Company number 13444517

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)
25 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Feb 2024 AD01 Registered office address changed from 11 Dorchester Way Elstow Bedford MK42 9FF England to Spiral Freerun Cic, Store 4 12-16 Harpur Centre Horne Lane Bedford Bedfordshire MK40 1TP on 21 February 2024
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
26 Apr 2023 AD01 Registered office address changed from Samsons Academy Unit 1, 1 Shuttleworth Road Elms Farm Industrial Estate Bedford Bedfordshire MK41 0EN United Kingdom to 11 Dorchester Way Elstow Bedford MK42 9FF on 26 April 2023
14 Nov 2022 CH01 Director's details changed for Mr Jesse Micheal Mumford on 14 November 2022
09 Nov 2022 AP01 Appointment of Mrs Johanne Veta Hudson-Lett as a director on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Luke Robert Brown on 9 November 2022
07 Jun 2022 PSC08 Notification of a person with significant control statement
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
06 Jun 2022 PSC07 Cessation of Luke Robert Brown as a person with significant control on 6 June 2022
11 May 2022 PSC04 Change of details for Mr Luke Robert Brown as a person with significant control on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Luke Robert Brown on 9 May 2022
09 May 2022 PSC04 Change of details for Mr Luke Robert Brown as a person with significant control on 9 May 2022
14 Feb 2022 AP01 Appointment of Mr Jesse Micheal Mumford as a director on 13 February 2022
22 Nov 2021 CC04 Statement of company's objects
11 Nov 2021 PSC04 Change of details for Mr Luke Robert Brown as a person with significant control on 11 November 2021
11 Nov 2021 PSC04 Change of details for Mr Luke Robert Brown as a person with significant control on 11 November 2021
14 Sep 2021 PSC04 Change of details for Mr Robert Paul Christopher as a person with significant control on 14 September 2021
14 Sep 2021 PSC07 Cessation of Robert Paul Christopher as a person with significant control on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Robert Paul Christopher as a director on 14 September 2021
14 Sep 2021 AP01 Appointment of Mr Dorian Nigel Reece Alexis as a director on 14 September 2021
08 Jun 2021 CICINC Incorporation of a Community Interest Company