Advanced company searchLink opens in new window

SPEAR SOLUTIONS LONDON LIMITED

Company number 04623903

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2019 CH01 Director's details changed for Mr Adama Thomas Sylla on 8 July 2019
08 Jul 2019 CH03 Secretary's details changed for Rachel Oladejo on 8 July 2019
08 Jul 2019 PSC04 Change of details for Mr Adama Thomas Sylla as a person with significant control on 8 July 2019
08 Jul 2019 AD01 Registered office address changed from 84 High Street London NW10 4SJ to 6-8 Freeman Street Grimsby DN32 7AA on 8 July 2019
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2019 DS01 Application to strike the company off the register
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Adama Thomas Sylla on 22 December 2012
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 CERTNM Company name changed esperanza financial consulting LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
04 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders