- Company Overview for DOWNING SPARES LIMITED (14531106)
- Filing history for DOWNING SPARES LIMITED (14531106)
- People for DOWNING SPARES LIMITED (14531106)
- More for DOWNING SPARES LIMITED (14531106)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025 | |
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
18 Oct 2024 | CH01 | Director's details changed for Ms Saffron Hooper-Kay on 30 September 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Nuno Miguel Palhares Tome on 30 September 2024 | |
06 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jan 2024 | AP02 | Appointment of Thames Street Services Limited as a director on 10 January 2024 | |
10 Jan 2024 | AP01 | Appointment of Ms Saffron Hooper-Kay as a director on 10 January 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 17 August 2023
|
|
18 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 17 August 2023
|
|
17 Aug 2023 | CERTNM |
Company name changed bagnall spares LIMITED\certificate issued on 17/08/23
|
|
08 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-08
|