Advanced company searchLink opens in new window

DOWNING SPARES LIMITED

Company number 14531106

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)
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
  • GBP 100
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 53
17 Aug 2023 CERTNM Company name changed bagnall spares LIMITED\certificate issued on 17/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
08 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-12-08
  • GBP 1