CS01 |
Confirmation statement with no updates 2024/04/01
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 9th, June 2023
|
accounts |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/04/01
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/17
filed on: 4th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/01/17
filed on: 4th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 23rd, June 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/05/31. New Address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Previous address: Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom
filed on: 31st, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/01
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/21. New Address: Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE. Previous address: Acre House 11/15 William Road London NW1 3ER
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 8th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/01
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 13th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/01
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 16th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/01
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/04/01
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/01
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/01
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/21
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 26th, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/04/01
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/04/14
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 10th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/04/01 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/04/02
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/09/30
filed on: 13th, March 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2014/04/01 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/05/19
|
capital |
|
AA |
Small-sized company accounts made up to 2013/09/30
filed on: 3rd, March 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2012/09/30
filed on: 9th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/01 with full list of members
filed on: 23rd, April 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012/05/31 director's details were changed
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/05/31 director's details were changed
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/07/16 director's details were changed
filed on: 17th, July 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2012
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/01 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2012/04/04
filed on: 1st, May 2012
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2012/04/01 director's details were changed
filed on: 25th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2011/09/30
filed on: 24th, April 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a medium company for the period ending on 2010/09/30
filed on: 12th, May 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/04/01 with full list of members
filed on: 14th, April 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/03/31 director's details were changed
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/03/31 director's details were changed
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, May 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed spigore LIMITEDcertificate issued on 18/05/10
filed on: 18th, May 2010
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2010/04/15
|
change of name |
|
AA01 |
Current accounting period shortened to 2010/09/30, originally was 2011/04/30.
filed on: 6th, May 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2010
|
incorporation |
Free Download
(24 pages)
|