- Company Overview for SPIRALBRIDGE LTD. (SC599601)
- Filing history for SPIRALBRIDGE LTD. (SC599601)
- People for SPIRALBRIDGE LTD. (SC599601)
- More for SPIRALBRIDGE LTD. (SC599601)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 30 April 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
02 Apr 2024 | AA01 | Current accounting period shortened from 31 May 2024 to 30 April 2024 | |
20 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
31 Aug 2023 | AAMD | Amended micro company accounts made up to 30 June 2022 | |
26 Jul 2023 | AD01 | Registered office address changed from 1 Clarence Street Edinburgh Midlothian EH3 5AE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 26 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
31 May 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 May 2023 | |
26 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Philip Rodolphe Frederick Oliver as a person with significant control on 13 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Ms Julia Ann Oliver as a person with significant control on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Ms Julia Ann Oliver on 13 October 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Philip Rodolphe Frederick Oliver on 13 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 1 Clarence Street Edinburgh Midlothian EH3 5AE on 13 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
09 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from 1 Clarence Street 1 Clarence Street Edinburgh EH3 5AE United Kingdom to 42 Charlotte Square Edinburgh EH2 4HQ on 21 November 2018 | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|