- Company Overview for SPIN7 LIMITED (14131945)
- Filing history for SPIN7 LIMITED (14131945)
- People for SPIN7 LIMITED (14131945)
- More for SPIN7 LIMITED (14131945)
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) |
---|---|---|---|
15 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Aug 2024 | TM01 | Termination of appointment of Ioannis Xirotyris as a director on 19 August 2024 | |
22 Aug 2024 | AP01 | Appointment of Mr Renaud Thys as a director on 19 August 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
27 Feb 2024 | AD01 | Registered office address changed from 1 Boundary Row Ground Floor London SE1 8HP United Kingdom to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 27 February 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Kenny Abraham Ibgui as a director on 22 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Ioannis Xirotyris as a director on 22 January 2024 | |
10 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
19 Jun 2023 | PSC07 | Cessation of Jeffrey Elalouf as a person with significant control on 7 July 2022 | |
17 Jun 2023 | PSC01 | Notification of Jozef Smitsman as a person with significant control on 7 July 2022 | |
08 Jun 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
25 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-25
|