Advanced company searchLink opens in new window

SPIROFLOW LIMITED

Company number 01210198

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)
04 Sep 2014 AP03 Appointment of Mr Matthew David Jaques as a secretary on 4 September 2014
26 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
26 Jun 2014 MR04 Satisfaction of charge 1 in full
30 May 2014 TM01 Termination of appointment of Matthew Jaques as a director
30 May 2014 TM02 Termination of appointment of Matthew Jaques as a secretary
08 Mar 2014 MR01 Registration of charge 012101980004
10 Sep 2013 AA Accounts for a small company made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
15 May 2013 AP01 Appointment of Mr Matthew David Jaques as a director
23 Oct 2012 AP03 Appointment of Mr Matthew David Jaques as a secretary
23 Oct 2012 TM02 Termination of appointment of Anne Wilson as a secretary
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Mr Michel John Ghislain Francois P0Devyn on 1 October 2010
24 Jan 2012 SH08 Change of share class name or designation
24 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mrs Catherine Anne Mary Podevyn on 19 July 2010
06 Apr 2011 AA Full accounts made up to 31 December 2010
21 Jul 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mrs Catherine Anne Mary Podevyn on 27 October 2009
15 Jun 2010 CH03 Secretary's details changed for Mrs Anne Wilson on 12 February 2010
15 Jun 2010 CH01 Director's details changed for Robert Hudson on 17 October 2009